Middle Assendon
Henley On Thames
Oxfordshire
RG9 6AX
Secretary Name | Ms Angela Kathleen Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Cottage Middle Assendon Henley On Thames Oxfordshire RG9 6AX |
Secretary Name | Barbara Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 33 Wilson Road Chessington Surrey KT9 2HE |
Registered Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £6,922 |
Current Liabilities | £6,920 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2003 | Application for striking-off (1 page) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: ridings house 66 alma road windsor berks SL4 3EZ (1 page) |
11 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
23 February 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
23 July 1997 | Company name changed upstream research LIMITED\certificate issued on 24/07/97 (2 pages) |
20 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |