Oxford
Oxfordshire
OX2 6UE
Director Name | Mr Colin Margetson Howes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1993(11 years, 5 months after company formation) |
Appointment Duration | 19 years (closed 06 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Mr Andre Jan Ptaszynski |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1993(11 years, 5 months after company formation) |
Appointment Duration | 19 years (closed 06 March 2012) |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Cuddesdon Road Chiselhampton Oxford Oxfordshire OX44 7XH |
Secretary Name | Mr Colin Margetson Howes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1993(11 years, 5 months after company formation) |
Appointment Duration | 19 years (closed 06 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Andrew Jonathan Fell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1997) |
Role | Theatrical Producer |
Country of Residence | England |
Correspondence Address | The Old Rectory Cottage Cuxham Watlington Oxfordshire OX9 5NQ |
Registered Address | Hanover House 14 Hanover Square London W1S 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £774,364 |
Cash | £143 |
Current Liabilities | £18,720 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2011 | Application to strike the company off the register (3 pages) |
14 November 2011 | Application to strike the company off the register (3 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Secretary's details changed for Mr Colin Margetson Howes on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Colin Margetson Howes on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Colin Margetson Howes on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Colin Margetson Howes on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Colin Margetson Howes on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Colin Margetson Howes on 1 October 2009 (2 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (7 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2008 | Return made up to 05/02/08; full list of members (7 pages) |
18 February 2008 | Return made up to 05/02/08; full list of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
10 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Return made up to 10/01/05; full list of members (7 pages) |
23 January 2006 | Return made up to 10/01/05; full list of members (7 pages) |
31 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 01/02/04; full list of members (7 pages) |
10 February 2005 | Return made up to 01/02/04; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
9 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
11 February 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
9 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
19 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
19 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 March 2000 | Return made up to 05/02/00; full list of members (9 pages) |
8 March 2000 | Return made up to 05/02/00; full list of members (9 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Memorandum and Articles of Association (24 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
17 August 1999 | Memorandum and Articles of Association (24 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 February 1999 | Return made up to 05/02/99; full list of members (7 pages) |
18 February 1999 | Return made up to 05/02/99; full list of members (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 March 1998 | Accounts for a small company made up to 31 December 1996 (10 pages) |
5 March 1998 | Accounts for a small company made up to 31 December 1996 (10 pages) |
19 February 1998 | Return made up to 05/02/98; full list of members (8 pages) |
19 February 1998 | Return made up to 05/02/98; full list of members (8 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
30 October 1997 | Director's particulars changed (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | £ ic 100/94 26/08/97 £ sr [email protected]=6 (1 page) |
28 October 1997 | £ ic 100/94 26/08/97 £ sr [email protected]=6 (1 page) |
26 August 1997 | Declaration of assistance for shares acquisition (4 pages) |
26 August 1997 | Declaration of assistance for shares acquisition (4 pages) |
17 July 1997 | S-div 30/06/97 (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Memorandum and Articles of Association (21 pages) |
17 July 1997 | S-div 30/06/97 (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Memorandum and Articles of Association (21 pages) |
17 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
25 February 1997 | Return made up to 05/02/97; full list of members (7 pages) |
25 February 1997 | Return made up to 05/02/97; full list of members (7 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
20 March 1995 | Return made up to 28/02/95; full list of members (8 pages) |
20 March 1995 | Return made up to 28/02/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
17 December 1993 | Particulars of mortgage/charge (5 pages) |
17 December 1993 | Particulars of mortgage/charge (5 pages) |
22 December 1981 | Company name changed\certificate issued on 22/12/81 (2 pages) |
22 December 1981 | Company name changed\certificate issued on 22/12/81 (2 pages) |
20 November 1981 | New secretary appointed (1 page) |
20 November 1981 | New secretary appointed (1 page) |