Oxhill
Warwick
CV35 0RD
Secretary Name | Stanley Lawrence Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1998(2 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 73 Hazel Road Mytchett Camberley Surrey GU16 6BA |
Director Name | Emmanuel Jean Christian Joseph Marie Ghislain De Schietere De Lophem |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 18 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 August 1998) |
Role | Legal Counsel |
Correspondence Address | Avenue Des Chenes 35 Brussels 1180 Brussels 271246 |
Director Name | Dr Nigel Horne |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 August 1998) |
Role | Consultant |
Correspondence Address | Whitefriars Hosey Hill Westerham Kent TN16 1TA |
Secretary Name | Mr Ian William Fieldhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 1998) |
Role | Financial Controller |
Correspondence Address | 21 Trafalgar Road Twickenham Middlesex TW2 5EJ |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | 1 Surrey Street London WC2R 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 January 2001 | Dissolved (1 page) |
---|---|
16 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 October 2000 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Liquidators statement of receipts and payments (5 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 3 millharbour london E14 9XP (1 page) |
6 April 1999 | Appointment of a voluntary liquidator (1 page) |
6 April 1999 | Resolutions
|
6 April 1999 | Declaration of solvency (3 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: alcatel court 19 george street banbury oxon OX16 8BH (1 page) |
8 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
19 November 1998 | Secretary resigned (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
11 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 February 1998 | Voluntary strike-off action has been suspended (1 page) |
31 December 1997 | Return made up to 07/11/97; no change of members (6 pages) |
12 November 1996 | Return made up to 07/11/96; full list of members (8 pages) |
30 June 1996 | Statement of affairs (15 pages) |
30 June 1996 | Ad 17/01/96--------- £ si 6543217@1 (2 pages) |
24 June 1996 | Accounting reference date notified as 31/12 (1 page) |
14 February 1996 | Ad 17/01/96--------- £ si 6543217@1=6543217 £ ic 1/6543218 (2 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page) |
8 January 1996 | £ nc 100/6543218 02/01/96 (1 page) |
8 January 1996 | Resolutions
|
15 December 1995 | Company name changed ongobert LIMITED\certificate issued on 15/12/95 (4 pages) |
7 November 1995 | Incorporation (34 pages) |