Standlake
Witney
Oxfordshire
OX29 7RN
Director Name | Mr Marc Paul Georges Derquennes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 May 2014(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Dr John Roger Appleyard |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(1 year after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN |
Secretary Name | Dr John Roger Appleyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(1 year after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN |
Director Name | Mr Olivier Christophe Forlini |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2014(23 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Magdalen House 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN |
Director Name | Mr Frank Grespan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 2014(23 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 2015) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Magdalen House 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £304,409 |
Cash | £369,510 |
Current Liabilities | £155,166 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 July 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (18 pages) |
21 July 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (18 pages) |
22 July 2016 | Liquidators' statement of receipts and payments to 19 May 2016 (12 pages) |
22 July 2016 | Liquidators' statement of receipts and payments to 19 May 2016 (12 pages) |
26 April 2016 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
5 June 2015 | Registered office address changed from Magdalen House 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN England to 1 Great Cumberland Place Marble Arch London W1H 7LW on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from Magdalen House 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN England to 1 Great Cumberland Place Marble Arch London W1H 7LW on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from Magdalen House 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN England to 1 Great Cumberland Place Marble Arch London W1H 7LW on 5 June 2015 (2 pages) |
3 June 2015 | Appointment of a voluntary liquidator (1 page) |
3 June 2015 | Appointment of a voluntary liquidator (1 page) |
3 June 2015 | Statement of affairs with form 4.19 (5 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Statement of affairs with form 4.19 (5 pages) |
25 February 2015 | Termination of appointment of Olivier Christophe Forlini as a director on 30 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Olivier Christophe Forlini as a director on 30 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Frank Grespan as a director on 30 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Frank Grespan as a director on 30 January 2015 (1 page) |
19 November 2014 | Registered office address changed from Amor Way Letchworth Hertfordshire SG6 1ZA to Magdalen House 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from Amor Way Letchworth Hertfordshire SG6 1ZA to Magdalen House 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN on 19 November 2014 (1 page) |
21 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 June 2014 | Appointment of Mr Marc Paul Georges Derquennes as a director (2 pages) |
2 June 2014 | Appointment of Mr Marc Paul Georges Derquennes as a director (2 pages) |
29 May 2014 | Appointment of Mr Franck Grespan as a director (2 pages) |
29 May 2014 | Registered office address changed from Magdalen Farm House 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN England on 29 May 2014 (1 page) |
29 May 2014 | Termination of appointment of John Appleyard as a director (1 page) |
29 May 2014 | Termination of appointment of John Appleyard as a director (1 page) |
29 May 2014 | Appointment of Mr Olivier Christophe Forlini as a director (2 pages) |
29 May 2014 | Registered office address changed from Magdalen Farm House 98 Abingdon Road Standlake Witney Oxfordshire OX29 7RN England on 29 May 2014 (1 page) |
29 May 2014 | Termination of appointment of John Appleyard as a secretary (1 page) |
29 May 2014 | Appointment of Mr Olivier Christophe Forlini as a director (2 pages) |
29 May 2014 | Appointment of Mr Franck Grespan as a director (2 pages) |
29 May 2014 | Termination of appointment of John Appleyard as a secretary (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
6 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 October 2011 | Registered office address changed from C/O J Appleyard Linden House 93 High Street Standlake Witney Oxfordshire OX29 7RH on 28 October 2011 (1 page) |
28 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Statement of capital following an allotment of shares on 16 July 2011
|
28 October 2011 | Registered office address changed from C/O J Appleyard Linden House 93 High Street Standlake Witney Oxfordshire OX29 7RH on 28 October 2011 (1 page) |
28 October 2011 | Statement of capital following an allotment of shares on 16 July 2011
|
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 November 2010 | Registered office address changed from Linden House 93 High Street Standlake Witney Oxfordshire OX29 7RN on 2 November 2010 (1 page) |
2 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Registered office address changed from Linden House 93 High Street Standlake Witney Oxfordshire OX29 7RN on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Linden House 93 High Street Standlake Witney Oxfordshire OX29 7RN on 2 November 2010 (1 page) |
2 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Mr John Roger Appleyard on 21 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Carole Dorothy Appleyard on 21 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr John Roger Appleyard on 21 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Carole Dorothy Appleyard on 21 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 December 2008 | Return made up to 21/09/08; full list of members (4 pages) |
9 December 2008 | Return made up to 21/09/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
22 September 2006 | Return made up to 21/09/06; full list of members (3 pages) |
22 September 2006 | Return made up to 21/09/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
19 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 November 2003 | Return made up to 21/09/03; full list of members (7 pages) |
11 November 2003 | Return made up to 21/09/03; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
6 November 2001 | Return made up to 21/09/01; full list of members
|
6 November 2001 | Return made up to 21/09/01; full list of members
|
29 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
13 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
13 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
20 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 December 1998 | Return made up to 21/09/98; no change of members (4 pages) |
11 December 1998 | Return made up to 21/09/98; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 October 1997 | Return made up to 21/09/97; full list of members
|
14 October 1997 | Return made up to 21/09/97; full list of members
|
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
13 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
21 September 1990 | Incorporation (13 pages) |
21 September 1990 | Incorporation (13 pages) |