Thame
Oxfordshire
OX9 3EX
Secretary Name | Graham Turner And Company Limited Chartered Certified Accountant (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2003(11 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 March 2009) |
Correspondence Address | Suites 4 6 And 9 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
Director Name | Gerald Long |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Rue D'Aumale 75009 Paris France |
Director Name | Thomas Theodor Sebestyen |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Bd Malesherbes 75017 Paris France |
Secretary Name | Brian Reginald Woodhouse Daughtrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | North Lodge Templewood Lane Farnham Common Slough Berkshire SL2 3HW |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | WMSS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1996) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Secretary Name | Old Buildings Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 March 1997) |
Correspondence Address | Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | GFT Business Consultants (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(4 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1997) |
Correspondence Address | 6 Larch Grove Sidcup Kent DA15 8WJ |
Secretary Name | Turner Cross & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 April 2003) |
Correspondence Address | 102 Lee High Road Lewisham London SE13 5PT |
Registered Address | Suites 4, 6 & 9 Third Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2008 | Application for striking-off (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
19 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 April 2007 | Return made up to 08/04/07; full list of members (8 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 May 2006 | Return made up to 08/04/06; full list of members
|
15 December 2005 | Registered office changed on 15/12/05 from: 2B burnt ash road lee london SE12 8QD (1 page) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
10 June 2005 | Return made up to 08/04/05; full list of members
|
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 May 2004 | Return made up to 08/04/04; full list of members
|
17 May 2004 | Company name changed company information exchange (co mpex) LIMITED\certificate issued on 17/05/04 (2 pages) |
3 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: tippings the common stokenchurch buckinghamshire HP14 3UD (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
22 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
12 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
15 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 May 2000 | Return made up to 08/04/00; full list of members
|
12 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 May 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 08/04/99; full list of members
|
21 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
30 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Memorandum and Articles of Association (5 pages) |
14 November 1996 | £ nc 50000/100000 30/10/96 (1 page) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
21 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: 64 queen street london EC4R 1AD (1 page) |
10 June 1996 | Return made up to 08/04/96; full list of members (6 pages) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Secretary resigned (1 page) |
26 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |
25 August 1992 | Ad 28/07/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |