Sibford Ferris
Banbury
Oxfordshire
OX15 5RE
Secretary Name | Mr Christopher Ronald Lycett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1991(9 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 06 January 2015) |
Role | Company Director |
Correspondence Address | 18 Broomsleigh Street London NW6 1QH |
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr James Ian Sharp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,381 |
Cash | £1,379 |
Current Liabilities | £31,233 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2014 | Application to strike the company off the register (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 November 2011 | Director's details changed for Mr James Ian Sharp on 24 October 2011 (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
31 August 2010 | Director's details changed for Mr James Ian Sharp on 15 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
18 August 2009 | Director's change of particulars / james sharp / 01/04/2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 113 smug oak business centre lye lane bricket wood, st albans hertfordshire AL2 3UG (1 page) |
11 March 2009 | Return made up to 15/08/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: pearson & co 113 smug oak business centre lye lane bricket wood st albans hertfordshire AL2 3UG (1 page) |
16 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
19 August 2004 | Return made up to 15/08/04; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 September 2003 | Return made up to 15/08/03; full list of members
|
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
17 September 2002 | Return made up to 15/08/02; full list of members
|
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 November 2001 | Return made up to 15/08/01; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
4 September 2000 | Return made up to 15/08/00; full list of members
|
4 July 2000 | (3 pages) |
1 October 1999 | (4 pages) |
7 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
2 September 1998 | (4 pages) |
18 August 1998 | Return made up to 15/08/98; no change of members
|
28 August 1997 | Registered office changed on 28/08/97 from: faircross house 116 the parade, high street, watford, hertfordshire, WD1 2AX (1 page) |
1 August 1997 | (5 pages) |
21 January 1997 | Return made up to 15/08/96; no change of members (4 pages) |
17 October 1996 | (5 pages) |
21 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |