Newington
Wallingford
Oxfordshire
OX10 7AD
Secretary Name | Mr Christian Hoyer Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 22 August 2000) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Upper Grange Newington Wallingford Oxfordshire OX10 7AD |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | David William Aston |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 May 1993) |
Role | Accountant |
Correspondence Address | 103 Moore Park Road London SW6 2DA |
Secretary Name | David William Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 May 1993) |
Role | Accountant |
Correspondence Address | 103 Moore Park Road London SW6 2DA |
Director Name | Mr Julian Blackwell |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 February 1995) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | Osse Field Appleton Abingdon Oxfordshire OX13 5JZ |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | Aston & Co 103 Moore Road London SW6 2DA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2000 | Voluntary strike-off action has been suspended (1 page) |
19 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 October 1999 | Voluntary strike-off action has been suspended (1 page) |
22 June 1999 | Voluntary strike-off action has been suspended (1 page) |
16 March 1999 | Voluntary strike-off action has been suspended (1 page) |
26 January 1999 | Voluntary strike-off action has been suspended (1 page) |
27 October 1998 | Voluntary strike-off action has been suspended (1 page) |
28 July 1998 | Voluntary strike-off action has been suspended (1 page) |
17 February 1998 | Voluntary strike-off action has been suspended (1 page) |
9 December 1997 | Voluntary strike-off action has been suspended (1 page) |
2 September 1997 | Voluntary strike-off action has been suspended (1 page) |
27 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
9 April 1997 | Application for striking-off (1 page) |
7 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
21 April 1996 | Return made up to 15/03/96; no change of members (4 pages) |
7 June 1995 | Return made up to 15/03/95; no change of members
|
16 March 1995 | Particulars of mortgage/charge (10 pages) |
2 March 1995 | Director resigned (2 pages) |