North Side Steeple Aston
Bicester
Oxfordshire
OX25 4SE
Secretary Name | Michael Keith Barsham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1995(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1-10 Summers Street London EC1R 5BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Barsham Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2000) |
Correspondence Address | 1 Lincolns Inn Fields London WC2A 3AA |
Registered Address | Hubth Offices Axe 2 Bottle Court 70 Newcomen Street London SE1 1YT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,319 |
Current Liabilities | £88,348 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 April 2001 | Application for striking-off (1 page) |
14 June 2000 | Return made up to 20/03/00; full list of members
|
16 May 2000 | Strike-off action suspended (1 page) |
28 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 107 george lane south woodford london E18 1AN (1 page) |
1 June 1998 | Return made up to 20/03/98; full list of members (6 pages) |
11 July 1997 | Return made up to 20/03/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
17 August 1996 | Particulars of mortgage/charge (4 pages) |
7 August 1996 | Company name changed the bright partnership (beers) l imited\certificate issued on 08/08/96 (2 pages) |
20 June 1996 | Return made up to 20/03/96; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 January 1996 | Resolutions
|
13 December 1995 | Registered office changed on 13/12/95 from: 107 george lane south woodford london E18 1AN (1 page) |
4 August 1995 | Auditor's resignation (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 1 lincolns inn fields london WC2A 3AA (1 page) |