London
SW6 7JU
Director Name | Mr Stuart Hendy Dewey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (closed 19 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 41 Kilmaine Road London SW6 7JU |
Secretary Name | Mr Stuart Hendy Dewey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (closed 19 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 41 Kilmaine Road London SW6 7JU |
Director Name | Mr Maxwell Charles Audley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr Ashley John Game |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr David Andrew Walter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Mr Ashley John Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Mr David Andrew Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr Stuart Hendy Dewey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Mount Barton Staverton Totnes Devon TQ9 6PF |
Secretary Name | Mr Stuart Hendy Dewey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Mount Barton Staverton Totnes Devon TQ9 6PF |
Secretary Name | Kevin Dewey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage 18 Meadway Esher Surrey KT10 9HF |
Director Name | Mr Jonathan Geoffrey O'Keefe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2011) |
Role | Retail Store Director |
Country of Residence | England |
Correspondence Address | Unit 14a Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ |
Secretary Name | Stag Gates Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 August 1995) |
Correspondence Address | Stag Gates House 63/64 The Avenue Southampton Hampshire SO17 1XS |
Website | www.okeefefashion.com |
---|---|
Email address | [email protected] |
Telephone | 01932 591666 |
Telephone region | Weybridge |
Registered Address | 8/10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
180k at £1 | Trustees Of Hedsor Boxboard Pension Scheme 85.71% Ordinary |
---|---|
30k at £1 | Janine Mary Dewey 14.29% Ordinary |
2 at £1 | Stuart Hendy Dewey 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£257,422 |
Cash | £2,985 |
Current Liabilities | £370,638 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Director's details changed for Janine Mary Dewey on 23 July 2012 (3 pages) |
10 August 2012 | Secretary's details changed for Mr Stuart Hendy Dewey on 23 July 2012 (2 pages) |
10 August 2012 | Director's details changed for Janine Mary Dewey on 23 July 2012 (3 pages) |
10 August 2012 | Director's details changed for Mr Stuart Hendy Dewey on 23 July 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Mr Stuart Hendy Dewey on 23 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Director's details changed for Mr Stuart Hendy Dewey on 23 July 2012 (2 pages) |
27 October 2011 | Termination of appointment of Jonathan Geoffrey O'keefe as a director on 26 October 2011 (1 page) |
27 October 2011 | Termination of appointment of Jonathan Geoffrey O'keefe as a director on 26 October 2011 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
29 December 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Janine Mary Dewey on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Stuart Hendy Dewey on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Stuart Hendy Dewey on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Janine Mary Dewey on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Janine Mary Dewey on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Director's details changed for Stuart Hendy Dewey on 1 June 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
9 April 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
8 December 2009 | Appointment of Mr Jonathan Geoffrey O'keefe as a director (2 pages) |
8 December 2009 | Appointment of Mr Jonathan Geoffrey O'keefe as a director (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 September 2009 | Return made up to 16/06/09; full list of members (4 pages) |
1 September 2009 | Return made up to 16/06/09; full list of members (4 pages) |
30 July 2008 | Director and secretary's change of particulars / stuart dewey / 01/06/2008 (1 page) |
30 July 2008 | Director and secretary's change of particulars / stuart dewey / 29/07/2008 (1 page) |
30 July 2008 | Director and secretary's change of particulars / stuart dewey / 01/06/2008 (1 page) |
30 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
30 July 2008 | Director and secretary's change of particulars / stuart dewey / 29/07/2008 (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
28 June 2007 | Location of debenture register (1 page) |
28 June 2007 | Location of debenture register (1 page) |
28 June 2007 | Location of register of members (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Location of register of members (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 19 claremont lane, esher, surrey KT10 9DP (1 page) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Location of debenture register (1 page) |
6 November 2006 | Location of debenture register (1 page) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 19 claremont lane, esher, surrey KT10 9DP (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
9 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
26 July 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
26 July 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
18 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
19 November 2004 | Return made up to 16/06/04; full list of members (7 pages) |
19 November 2004 | Return made up to 16/06/04; full list of members (7 pages) |
30 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
30 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
6 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
6 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
29 July 2003 | Return made up to 16/06/03; no change of members (7 pages) |
29 July 2003 | Return made up to 16/06/03; no change of members (7 pages) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
12 July 2002 | Return made up to 16/06/02; no change of members (7 pages) |
12 July 2002 | Return made up to 16/06/02; no change of members (7 pages) |
10 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
25 June 2001 | (5 pages) |
25 June 2001 | (5 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: stag gates house, 63/64 the avenue, southampton, hampshire SO17 1XS (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: stag gates house, 63/64 the avenue, southampton, hampshire SO17 1XS (1 page) |
25 August 2000 | (5 pages) |
25 August 2000 | (5 pages) |
4 August 2000 | Return made up to 16/06/00; full list of members
|
4 August 2000 | Return made up to 16/06/00; full list of members
|
31 August 1999 | (5 pages) |
31 August 1999 | (5 pages) |
26 August 1999 | Return made up to 16/06/99; no change of members (6 pages) |
26 August 1999 | Return made up to 16/06/99; no change of members (6 pages) |
25 August 1998 | (5 pages) |
25 August 1998 | (5 pages) |
10 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
10 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
13 July 1997 | Return made up to 16/06/97; no change of members
|
13 July 1997 | Return made up to 16/06/97; no change of members
|
2 July 1997 | (5 pages) |
2 July 1997 | (5 pages) |
30 July 1996 | (5 pages) |
30 July 1996 | (5 pages) |
18 July 1996 | Return made up to 16/06/96; full list of members (6 pages) |
18 July 1996 | Return made up to 16/06/96; full list of members (6 pages) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | New secretary appointed (1 page) |
5 September 1995 | New secretary appointed (1 page) |
27 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 April 1995 | (4 pages) |
5 April 1995 | (4 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: mount barton farm, staverton, totnes, devon TQ9 6PF (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: mount barton farm, staverton, totnes, devon TQ9 6PF (1 page) |