Swerford
Oxfordshire
OX7 4AU
Secretary Name | Michaelides Warner & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2005(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 07 May 2013) |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Director Name | Henrietta Jane Cheetham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 November 1993) |
Role | Property Developer |
Correspondence Address | Corndean Hall Winchcombe Cheltenham Gloucestershire GL54 5AN Wales |
Secretary Name | Ian William Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Drakefield Road Tooting London SW17 8RQ |
Secretary Name | Mr Colin Guy Tillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 1994) |
Role | Secretary |
Correspondence Address | 29 Palace Gate London W8 5LY |
Secretary Name | Judith Mary Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 September 2005) |
Role | Secretary |
Correspondence Address | 2 Alexandra Square Chipping Norton Oxfordshire OX7 5HL |
Registered Address | 102 Fulham Palace Road Hammersmith London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Mr Andrew James Little 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15 |
Current Liabilities | £10,501 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2013 | Application to strike the company off the register (3 pages) |
11 January 2013 | Application to strike the company off the register (3 pages) |
13 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
13 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
26 August 2008 | Director's Change of Particulars / andrew little / 01/01/2008 / HouseName/Number was: , now: badger farm; Street was: badger farm, now: cow lane (1 page) |
26 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
26 August 2008 | Director's change of particulars / andrew little / 01/01/2008 (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
14 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
22 February 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
22 February 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
22 February 2005 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
22 February 2005 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
23 August 2004 | Return made up to 21/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 21/08/04; full list of members
|
9 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
9 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
30 August 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
30 August 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
19 March 2003 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
19 March 2003 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
3 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
3 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
12 March 2002 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
12 March 2002 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
28 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
28 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
8 August 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
8 August 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
24 March 2000 | Return made up to 01/09/99; no change of members (4 pages) |
24 March 2000 | Return made up to 01/09/99; no change of members
|
2 March 1999 | Return made up to 01/09/98; full list of members (6 pages) |
2 March 1999 | Return made up to 01/09/98; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 July 1998 | Full accounts made up to 31 March 1997 (11 pages) |
31 July 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: c/o michaelides warner & co 101,fulham palace road london W6 8JA (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: c/o michaelides warner & co 101,fulham palace road london W6 8JA (1 page) |
29 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
29 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 31 March 1996 (12 pages) |
25 July 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 March 1997 | Return made up to 01/09/96; no change of members (4 pages) |
24 March 1997 | Return made up to 01/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 01/09/95; full list of members (6 pages) |
25 September 1996 | Return made up to 01/09/95; full list of members (6 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 11TH floor holbrook house 14 great queen street london WC2B 5DG (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: 11TH floor holbrook house 14 great queen street london WC2B 5DG (1 page) |
3 May 1996 | Full accounts made up to 31 March 1995 (10 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (10 pages) |
24 June 1995 | Particulars of mortgage/charge (4 pages) |
24 June 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |