Millway Lane
Appleton
Oxfordshire
OX13 5LD
Secretary Name | Nicholas Ogilvie Ellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1993(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 6 months (closed 04 September 2007) |
Role | Solicitor |
Correspondence Address | 11g Earlsfield Road London SW18 3DB |
Director Name | Gordon Michael Scull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 March 2007) |
Role | Company Director |
Correspondence Address | 27 Woodhouse Lane Gawsworth Macclesfield Cheshire SK11 9QX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 19 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2007 | Application for striking-off (1 page) |
30 March 2007 | Director resigned (1 page) |
25 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
22 May 2006 | Return made up to 05/02/06; full list of members (7 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
1 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
16 September 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
25 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
5 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
24 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
30 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
2 May 2002 | Return made up to 05/02/02; full list of members
|
13 November 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
30 March 2001 | Return made up to 05/02/01; full list of members
|
14 December 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
1 March 2000 | Return made up to 05/02/00; full list of members
|
19 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
31 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
2 March 1999 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
6 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
2 January 1998 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
31 December 1996 | Accounts for a dormant company made up to 28 February 1996 (2 pages) |
15 February 1996 | Return made up to 05/02/96; no change of members
|
19 January 1996 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
30 November 1995 | New director appointed (2 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: c/o james stallard & co 5TH floor 26-28 bedford row london WC1R 4HE (1 page) |
15 November 1995 | Company name changed north central style LIMITED\certificate issued on 16/11/95 (4 pages) |