Christmas Common
Oxford
OX9 5HF
Secretary Name | Amanda Fiona Basey |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1999(7 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 74a Burnham Lane Slough Berkshire SL1 6LS |
Director Name | Inderjeet Ghataora |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 136 Swiss Avenue Chelmsford Essex CM1 2AF |
Secretary Name | Lorraine Elizabeth Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 St Albans Road Woodford Green Essex IG8 9EQ |
Secretary Name | Jayne Michelle Huise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Garden Flat 31 Slough Road Datchet Slough Berkshire SL3 9AL |
Secretary Name | Ann Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | 71 Marlborough Road Roath Park Cardiff CF2 5BU Wales |
Registered Address | 73/75 Mortimer Street London W1N 7TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 February 2004 | Dissolved (1 page) |
---|---|
27 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: heathrow house 45 holloway lane harmondsworth, west drayton middlesex UB7 0AE (1 page) |
29 June 2000 | Appointment of a voluntary liquidator (1 page) |
29 June 2000 | Resolutions
|
29 June 2000 | Statement of affairs (6 pages) |
10 May 2000 | Return made up to 10/04/00; no change of members (5 pages) |
17 February 2000 | Return made up to 10/04/99; full list of members (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 December 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
28 May 1999 | Company name changed skyport video and television fac ilities LIMITED\certificate issued on 01/06/99 (2 pages) |
23 December 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 July 1998 | Return made up to 10/04/98; full list of members (6 pages) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Return made up to 10/04/97; full list of members (6 pages) |
24 September 1997 | Director's particulars changed (1 page) |
5 March 1997 | Resolutions
|
5 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 February 1997 | Resolutions
|
26 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | Secretary resigned (1 page) |
12 July 1996 | Return made up to 10/04/96; full list of members (6 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
7 June 1995 | Return made up to 10/04/95; full list of members (6 pages) |