Warren Lane Oxshott
Leatherhead
Surrey
KT22 0ST
Secretary Name | Andrew Holeshowski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | Pinewood House Warren Lane Oxshott Leatherhead Surrey KT22 0ST |
Director Name | Mrs Karen Sara Brenda Druce |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 March 1992) |
Role | Secretary |
Correspondence Address | 48 Grange Gardens Pinner Middlesex HA5 5QE |
Director Name | Mr Stephen Ian Druce |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 March 1992) |
Role | Agent |
Correspondence Address | 48 Grange Gardens Pinner Middlesex HA5 5QE |
Secretary Name | Mrs Karen Sara Brenda Druce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | 48 Grange Gardens Pinner Middlesex HA5 5QE |
Director Name | Mrs Erica Julia Moss |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 March 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 103 Moss Lane Pinner Middlesex HA5 3AT |
Director Name | Mr Michael David Moss |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 March 1993) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 103 Moss Lane Pinner Middlesex HA5 3AT |
Secretary Name | Mrs Erica Julia Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 March 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 103 Moss Lane Pinner Middlesex HA5 3AT |
Director Name | Mr Stuart Sheinman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 31 March 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Thornton Grove Hatch End Pinner Middlesex HA5 4HG |
Director Name | David John Woolf |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 April 1993) |
Role | Accountant |
Correspondence Address | 6 Shaw Close Bushey Watford Hertfordshire WD2 1RB |
Secretary Name | Mr Stuart Sheinman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 31 March 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Thornton Grove Hatch End Pinner Middlesex HA5 4HG |
Registered Address | Suite 6 Unit 1-2 International House Wyvern Estate Beverley Way New Malden Surrey KT3 4PH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
1 at £1 | Andrew Holeshowski 50.00% Ordinary |
---|---|
1 at £1 | Sophie Holeshowski 50.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Registered office address changed from 3 Fallowfield Court Stanmore Middx HA7 3EP United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 3 Fallowfield Court Stanmore Middx HA7 3EP United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 3 Fallowfield Court Stanmore Middx HA7 3EP United Kingdom on 6 November 2012 (1 page) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 January 2011 | Director's details changed for Sophie Holeshowski on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Sophie Holeshowski on 1 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for Sophie Holeshowski on 1 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
8 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
8 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Return made up to 09/01/09; full list of members (3 pages) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from elwood house, 42 lytton road barnet hertfordshire EN5 5BY (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from elwood house, 42 lytton road barnet hertfordshire EN5 5BY (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Return made up to 09/01/09; full list of members (3 pages) |
6 April 2009 | Location of debenture register (1 page) |
25 March 2009 | Accounts made up to 31 March 2008 (2 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
22 October 2007 | Accounts made up to 31 March 2007 (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: solutions house 122-128 lancaster road barnet hertfordshire EN4 8AL (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: solutions house 122-128 lancaster road barnet hertfordshire EN4 8AL (1 page) |
5 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
16 June 2006 | Accounts made up to 31 March 2006 (1 page) |
16 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 March 2006 | Return made up to 09/01/06; full list of members (2 pages) |
31 March 2006 | Return made up to 09/01/06; full list of members (2 pages) |
24 February 2006 | Accounts made up to 31 March 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
18 May 2004 | Return made up to 09/01/04; full list of members (6 pages) |
18 May 2004 | Accounts made up to 31 March 2004 (2 pages) |
18 May 2004 | Return made up to 09/01/04; full list of members (6 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 May 2004 | Accounts made up to 31 March 2003 (2 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 January 2003 | Return made up to 09/01/03; full list of members
|
27 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: solutions house 122-128 lancaster road barnet hertfordshire EN4 8AL (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: solutions house 122-128 lancaster road barnet hertfordshire EN4 8AL (1 page) |
18 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
18 October 2002 | Accounts made up to 31 March 2002 (3 pages) |
22 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
12 July 2001 | Accounts made up to 31 March 2001 (3 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
18 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
8 September 2000 | Accounts made up to 31 March 2000 (3 pages) |
20 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
8 September 1999 | Accounts made up to 31 March 1999 (3 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
20 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
20 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
6 August 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
6 August 1998 | Accounts made up to 31 March 1998 (3 pages) |
15 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
15 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
11 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 July 1997 | Accounts made up to 31 March 1997 (1 page) |
22 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
16 January 1997 | Accounts made up to 31 March 1996 (3 pages) |
19 March 1996 | Return made up to 09/01/96; no change of members (4 pages) |
19 March 1996 | Return made up to 09/01/96; no change of members (4 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: c/o colin lederman fca 189/191 high street barnet hertfordshire EN5 5SU (1 page) |
18 December 1995 | Accounts made up to 31 March 1995 (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: c/o colin lederman fca 189/191 high street barnet hertfordshire EN5 5SU (1 page) |
18 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 September 1995 | Return made up to 09/01/95; full list of members
|
13 September 1995 | Return made up to 09/01/95; full list of members (6 pages) |
5 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
5 September 1995 | Accounts made up to 31 March 1994 (1 page) |
5 September 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
5 September 1995 | Compulsory strike-off action has been discontinued (1 page) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (1 page) |
21 February 1990 | Memorandum and Articles of Association (7 pages) |
21 February 1990 | Memorandum and Articles of Association (7 pages) |