Abingdon
Oxfordshire
OX14 5JG
Secretary Name | Jane Elizabeth Dominic |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1995(5 days after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Staff Nurse |
Correspondence Address | 18 The Hyde Abingdon Oxfordshire OX14 5JQ |
Director Name | Shaun Michael Dominic |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Electrical Engineer |
Correspondence Address | 15 Eastway Drayton Abingdon Oxfordshire OX14 5JQ |
Director Name | Colin Morgan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1997(2 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brotherton Barn Lodge Farm Faringdon Oxfordshire SN7 8QD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 November 2003 | Dissolved (1 page) |
---|---|
28 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
13 February 2003 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
10 August 2001 | Liquidators statement of receipts and payments (5 pages) |
27 July 2000 | Appointment of a voluntary liquidator (1 page) |
27 July 2000 | Statement of affairs (11 pages) |
27 July 2000 | Resolutions
|
6 July 2000 | Registered office changed on 06/07/00 from: 12 ogle street london W1P 7LG (1 page) |
15 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
7 February 2000 | Company name changed dominic building and electrical LIMITED\certificate issued on 08/02/00 (2 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 March 1998 | Return made up to 09/02/98; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 March 1997 | Return made up to 09/02/97; full list of members (6 pages) |
10 March 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 March 1996 | Return made up to 09/02/96; full list of members (6 pages) |
15 August 1995 | Ad 07/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |