Charlbury
Oxford
OX7 3TB
Secretary Name | Mrs Brenda Eileen Currill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(11 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Wychwood Close Charlbury Oxford OX7 3TB |
Secretary Name | Gimp Secretarial & Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 1998) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Registered Address | Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 20/09/05; full list of members (5 pages) |
17 November 2004 | Return made up to 20/09/04; full list of members (6 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: st albans house st albans lane london NW1 7PY (1 page) |
16 January 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
14 November 2003 | Return made up to 20/09/03; full list of members (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
1 November 2002 | Return made up to 20/09/02; full list of members (10 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 September 2001 | Return made up to 20/09/01; no change of members (4 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 December 2000 | Return made up to 20/09/00; no change of members (4 pages) |
6 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
21 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
6 November 1998 | Return made up to 20/09/98; no change of members (5 pages) |
25 February 1998 | Memorandum and Articles of Association (11 pages) |
23 February 1998 | Company name changed heavebury textiles LIMITED\certificate issued on 24/02/98 (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 November 1997 | Return made up to 20/09/97; no change of members (5 pages) |
14 November 1996 | Return made up to 20/09/96; full list of members (6 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: st albans house st albans lane golders green london NW11 7PY (1 page) |
27 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
2 November 1995 | Registered office changed on 02/11/95 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |