Oxhey
Watford
WD19 4NL
Secretary Name | Simon Antony Marshall Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2011(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | 1-3 Pemberton Row London EC4A 3BG |
Director Name | Mr Howard John Long |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Peters Road Croydon CR0 1HN |
Director Name | Mr Charles Gordon Scott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Thurston Blackdown Avenue Pyrford Woking Surrey GU22 8QG |
Secretary Name | Mr Charles Gordon Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | Thurston Blackdown Avenue Pyrford Woking Surrey GU22 8QG |
Secretary Name | Jaideep Bal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 20 Brooks Court Brook Street London EC1N 7RR |
Director Name | Mr Simon Timothy Tudor Davies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 April 2011) |
Role | Business Consultant |
Correspondence Address | 3 Delves Tadworth Surrey KT20 5UF |
Secretary Name | Mr Keith Marshall Robinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2009(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Secretary Name | Mr Keith Marshall Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2009(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Secretary Name | Professional Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 March 2009) |
Correspondence Address | Centurion House 37 Jewry Street London EC3N 2ER |
Registered Address | 1-3 Pemberton Row London EC4A 3BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Ellie Consultants Inc. 50.00% Ordinary |
---|---|
5k at £1 | Swiss-american Financing Corp. 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,720 |
Current Liabilities | £310,990 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Annual return made up to 30 May 2016 Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 30 May 2016 Statement of capital on 2016-06-30
|
26 June 2016 | Registered office address changed from 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 26 June 2016 (2 pages) |
26 June 2016 | Registered office address changed from 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 26 June 2016 (2 pages) |
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (3 pages) |
27 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (3 pages) |
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 May 2013 | Annual return made up to 11 April 2013 (14 pages) |
16 May 2013 | Annual return made up to 11 April 2013 (14 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 May 2012 | Annual return made up to 14 March 2012 (14 pages) |
25 May 2012 | Annual return made up to 14 March 2012 (14 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2011 (16 pages) |
11 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2011 (16 pages) |
17 October 2011 | Annual return made up to 14 March 2011 with a full list of shareholders
|
17 October 2011 | Annual return made up to 14 March 2011 with a full list of shareholders
|
6 October 2011 | Registered office address changed from C/O Sherrards Llp 47 Marylebone Lane London W1U 2NT on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from C/O Sherrards Llp 47 Marylebone Lane London W1U 2NT on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from C/O Sherrards Llp 47 Marylebone Lane London W1U 2NT on 6 October 2011 (2 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Termination of appointment of Keith Robinson as a secretary (2 pages) |
23 May 2011 | Appointment of Simon Antony Marshall Robinson as a secretary (3 pages) |
23 May 2011 | Termination of appointment of Keith Robinson as a secretary (2 pages) |
23 May 2011 | Appointment of Simon Antony Marshall Robinson as a secretary (3 pages) |
23 May 2011 | Termination of appointment of Simon Davies as a director (2 pages) |
23 May 2011 | Termination of appointment of Simon Davies as a director (2 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
25 January 2011 | Registered office address changed from 12Th Floor 6 New Street Square New Fetter Lane London EC4A 3BF on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from 12Th Floor 6 New Street Square New Fetter Lane London EC4A 3BF on 25 January 2011 (2 pages) |
5 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
4 May 2010 | Group of companies' accounts made up to 30 April 2009 (14 pages) |
4 May 2010 | Group of companies' accounts made up to 30 April 2009 (14 pages) |
2 June 2009 | Secretary appointed keith marshall robinson (2 pages) |
2 June 2009 | Appointment terminated secretary professional legal services LIMITED (1 page) |
2 June 2009 | Return made up to 14/03/09; no change of members (6 pages) |
2 June 2009 | Secretary appointed keith marshall robinson (2 pages) |
2 June 2009 | Appointment terminated secretary professional legal services LIMITED (1 page) |
2 June 2009 | Return made up to 14/03/09; no change of members (6 pages) |
9 January 2009 | Group of companies' accounts made up to 30 April 2008 (14 pages) |
9 January 2009 | Group of companies' accounts made up to 30 April 2008 (14 pages) |
31 December 2008 | Return made up to 11/04/08; no change of members (6 pages) |
31 December 2008 | Return made up to 11/04/08; no change of members (6 pages) |
9 September 2008 | Group of companies' accounts made up to 30 April 2007 (14 pages) |
9 September 2008 | Group of companies' accounts made up to 30 April 2007 (14 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from centurion house 37 jewry street london EC3N 2EZ (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from centurion house 37 jewry street london EC3N 2EZ (1 page) |
17 May 2007 | Group of companies' accounts made up to 30 April 2006 (14 pages) |
17 May 2007 | Group of companies' accounts made up to 30 April 2006 (14 pages) |
8 May 2007 | Return made up to 14/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 14/03/07; full list of members (7 pages) |
7 September 2006 | Group of companies' accounts made up to 30 April 2005 (13 pages) |
7 September 2006 | Group of companies' accounts made up to 30 April 2005 (13 pages) |
17 July 2006 | Return made up to 14/03/06; full list of members (7 pages) |
17 July 2006 | Return made up to 14/03/06; full list of members (7 pages) |
13 July 2005 | Amended group of companies' accounts made up to 30 April 2004 (13 pages) |
13 July 2005 | Amended group of companies' accounts made up to 30 April 2004 (13 pages) |
10 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
3 March 2005 | Group of companies' accounts made up to 30 April 2004 (12 pages) |
3 March 2005 | Group of companies' accounts made up to 30 April 2004 (12 pages) |
29 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
3 March 2004 | Group of companies' accounts made up to 30 April 2003 (10 pages) |
3 March 2004 | Group of companies' accounts made up to 30 April 2003 (10 pages) |
27 August 2003 | Return made up to 14/03/03; full list of members (6 pages) |
27 August 2003 | Return made up to 14/03/03; full list of members (6 pages) |
5 March 2003 | Group of companies' accounts made up to 30 April 2002 (12 pages) |
5 March 2003 | Group of companies' accounts made up to 30 April 2002 (12 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
2 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (10 pages) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (10 pages) |
5 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
15 March 2001 | Full group accounts made up to 30 April 2000 (10 pages) |
15 March 2001 | Full group accounts made up to 30 April 2000 (10 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
31 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Full group accounts made up to 30 April 1999 (11 pages) |
15 March 2000 | Full group accounts made up to 30 April 1999 (11 pages) |
2 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
2 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
2 November 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 November 1999 | Full accounts made up to 30 April 1998 (10 pages) |
10 August 1999 | Return made up to 14/03/99; no change of members (4 pages) |
10 August 1999 | Return made up to 14/03/99; no change of members (4 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: diana house 33/34 chiswell street london EC1Y 4SE (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: diana house 33/34 chiswell street london EC1Y 4SE (1 page) |
27 February 1999 | Return made up to 14/03/98; full list of members
|
27 February 1999 | Return made up to 14/03/98; full list of members
|
26 February 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
26 February 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
31 May 1998 | Full group accounts made up to 30 April 1997 (10 pages) |
31 May 1998 | Full group accounts made up to 30 April 1997 (10 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
1 July 1997 | Director resigned (1 page) |
6 May 1997 | Full group accounts made up to 30 April 1996 (12 pages) |
6 May 1997 | Full group accounts made up to 30 April 1996 (12 pages) |
6 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
4 March 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
4 March 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
9 June 1996 | Return made up to 14/03/96; full list of members (6 pages) |
9 June 1996 | Return made up to 14/03/96; full list of members (6 pages) |
29 May 1996 | Full accounts made up to 30 April 1995 (9 pages) |
29 May 1996 | Full accounts made up to 30 April 1995 (9 pages) |
4 March 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
4 March 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
5 May 1995 | Full group accounts made up to 30 April 1994 (9 pages) |
5 May 1995 | Full group accounts made up to 30 April 1994 (9 pages) |
17 March 1995 | Return made up to 14/03/95; no change of members
|
17 March 1995 | Return made up to 14/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
29 March 1983 | Incorporation (17 pages) |
29 March 1983 | Incorporation (17 pages) |