Oxford
OX4 3DL
Director Name | Teta Bellina Vundamina |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Zambian |
Status | Closed |
Appointed | 01 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 15 Mukonke Avenue Mufulira Zambia |
Secretary Name | Teta Bellina Vundamina |
---|---|
Nationality | Zambian |
Status | Closed |
Appointed | 01 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 15 Mukonke Avenue Mufulira Zambia |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,624 |
Cash | £139 |
Current Liabilities | £8,763 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 May 1999 | Return made up to 18/03/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 May 1998 | Return made up to 18/03/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
7 May 1997 | Return made up to 18/03/97; full list of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 April 1996 | Return made up to 18/03/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
23 November 1995 | Return made up to 18/03/95; no change of members (4 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: c/o baker tilly neville house,55 eden street kingston-upon-thames surrey KT1 1BW (1 page) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |