Wootton-By-Woodstock
Oxfordshire
OX20 1AE
Director Name | Elma Dangerfield |
---|---|
Date of Birth | October 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Charity Organiser |
Correspondence Address | 6 Gertrude Street London SW10 0JN |
Director Name | Mr Justin Glass |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Consultant To Charities |
Country of Residence | England |
Correspondence Address | 4 St Pauls Way London N3 2PP |
Secretary Name | Mr Justin Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St Pauls Way London N3 2PP |
Secretary Name | Borislav Andonov |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 07 August 2006(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 38 Catalpa Court, Hither Green Lane London SE13 6TG |
Director Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 32 Addison Grove London W4 1ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | European-atlantic Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116 |
Cash | £2,491 |
Current Liabilities | £2,781 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2017 | Voluntary strike-off action has been suspended (1 page) |
1 July 2017 | Voluntary strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2017 | Application to strike the company off the register (3 pages) |
15 May 2017 | Application to strike the company off the register (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Termination of appointment of Justin Glass as a director on 31 August 2015 (1 page) |
18 September 2015 | Termination of appointment of Justin Glass as a director on 31 August 2015 (1 page) |
16 June 2015 | Registered office address changed from 4 st Pauls Way London N3 2PP to 32 Addison Grove London W4 1ER on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 4 st Pauls Way London N3 2PP to 32 Addison Grove London W4 1ER on 16 June 2015 (1 page) |
7 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Appointment of Mr Charles Bennett as a director (2 pages) |
7 May 2014 | Appointment of Mr Charles Bennett as a director (2 pages) |
4 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
18 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 August 2011 | Termination of appointment of Borislav Andonov as a secretary (1 page) |
30 August 2011 | Termination of appointment of Borislav Andonov as a secretary (1 page) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
15 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
27 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
27 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | New secretary appointed (1 page) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 24/02/06; full list of members (8 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 6 gertrude street london SW10 0JN (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 24/02/06; full list of members (8 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 6 gertrude street london SW10 0JN (1 page) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 March 2005 | Return made up to 24/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 24/02/05; full list of members (8 pages) |
7 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 June 2004 | Return made up to 24/02/04; full list of members (8 pages) |
23 June 2004 | Return made up to 24/02/04; full list of members (8 pages) |
11 May 2004 | Return made up to 24/02/03; full list of members (8 pages) |
11 May 2004 | Return made up to 24/02/03; full list of members (8 pages) |
13 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
13 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
29 July 2002 | Return made up to 24/02/02; full list of members (8 pages) |
29 July 2002 | Return made up to 24/02/02; full list of members (8 pages) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
30 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
21 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
24 January 2001 | Return made up to 24/02/00; full list of members (7 pages) |
24 January 2001 | Return made up to 24/02/00; full list of members (7 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 June 1999 | Return made up to 24/02/99; no change of members (4 pages) |
11 June 1999 | Return made up to 24/02/99; no change of members (4 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 June 1997 | Return made up to 24/02/96; no change of members (4 pages) |
26 June 1997 | Return made up to 24/02/96; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 September 1995 | Return made up to 24/02/95; no change of members (6 pages) |
4 September 1995 | Return made up to 24/02/95; no change of members (6 pages) |
24 February 1993 | Incorporation (16 pages) |
24 February 1993 | Incorporation (16 pages) |