Sydenham
Oxford
OX9 4NE
Secretary Name | Virginia Margaret Endley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Vicarage End Sydenham Road Sydenham Chinnor Oxfordshire OX9 4NE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 191 Sparrows Herne Bushey Watford Hertfordshire WD23 1AJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2006 | Application for striking-off (1 page) |
18 April 2006 | Return made up to 21/03/06; full list of members (6 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
31 March 2005 | Return made up to 21/03/05; full list of members (6 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
25 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
11 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members
|
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
18 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 63 high road bushey heath hertfordshire WD2 1EE (1 page) |
16 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
20 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
28 October 1996 | Resolutions
|
14 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 83 leonard street london EC2A 4QS (1 page) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Incorporation (30 pages) |