Oxford
Oxfordshire
OX2 8DH
Secretary Name | Richard Alan Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2004(10 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Effingham Road London SE12 8NU |
Director Name | Mr Colin Shepherd |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 87 Middle Bourne Lane Lower Bourne Farnham Surrey GU10 3NJ |
Secretary Name | Mr George Fraser Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Avon Close Garston Watford WD25 0DN |
Director Name | Gerald Quincey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | Box Cottage Manningford Abbots Pewsey Wiltshire SN9 6HZ |
Director Name | Adrienne Joy Rudkin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 36 Lancaster Road London N4 |
Secretary Name | Adrienne Joy Rudkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 36 Lancaster Road London N4 |
Director Name | Mr Jeffrey Jack Defries |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2001) |
Role | Deputy Dean |
Country of Residence | England |
Correspondence Address | Tanglewood Highfield Close Northwood Middlesex HA6 1EX |
Secretary Name | Mr William Scott Botterill Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 7 The Green Upper Caldecote Biggleswade Bedfordshire SG18 9EF |
Director Name | John Anthony Quelch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2001) |
Role | Dean |
Country of Residence | United States |
Correspondence Address | 57 Baker Bridge Road Lincoln Massachusetts 01773 United States |
Secretary Name | Rosemary Hill Vipond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 5 The Park London N6 4EU |
Director Name | Mr Daniel Gesua |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 95 Clarence Gate Gardens Glentworth Street London NW1 6QP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | London Business School Sussex Place London NW1 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £2 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2005 | Application for striking-off (1 page) |
22 February 2005 | Return made up to 22/02/05; full list of members (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
23 September 2004 | Resolutions
|
17 September 2004 | New secretary appointed (1 page) |
17 September 2004 | Secretary resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
9 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
2 April 2001 | Return made up to 22/02/01; full list of members
|
6 February 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
11 April 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
22 June 1999 | Director resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Return made up to 22/02/99; full list of members
|
4 December 1998 | Registered office changed on 04/12/98 from: sussex place regent park london NW1 4SA (1 page) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
10 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
12 February 1998 | Full accounts made up to 31 July 1997 (8 pages) |
26 February 1997 | Return made up to 22/02/97; no change of members (4 pages) |
15 November 1996 | Full accounts made up to 31 July 1996 (8 pages) |
29 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 31 July 1995 (7 pages) |
7 March 1995 | Return made up to 04/03/95; full list of members (6 pages) |