Blackthorn
Bicester
Oxfordshire
OX6 0TG
Secretary Name | HGR Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2004(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 September 2009) |
Correspondence Address | 12-15 Hanger Green Ealing London W5 3AY |
Director Name | Ms Katherine Lucy Mercer |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2004) |
Role | Marketing Communications Consu |
Correspondence Address | 38 Wontner Road London SW17 7QT |
Secretary Name | John Richard Hesketh Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 117 Noahs Ark Kemsing Sevenoaks Kent TN15 6PD |
Secretary Name | Mark Donald Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2004) |
Role | Sales Promotion Executive |
Correspondence Address | Weir Farm Lower Road Blackthorn Bicester Oxfordshire OX6 0TG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12-15 Hanger Green Ealing London W5 3AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
17 October 2005 | Return made up to 10/01/05; full list of members (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
12 June 2003 | Return made up to 10/01/03; full list of members (7 pages) |
11 December 2002 | Accounts made up to 31 March 2002 (11 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: burbage house 44 mountfield road london W5 2NQ (1 page) |
13 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Accounts made up to 31 March 2001 (13 pages) |
23 March 2001 | Return made up to 10/01/01; full list of members
|
2 March 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | Accounts made up to 31 March 2000 (13 pages) |
17 April 2000 | Return made up to 10/01/00; full list of members
|
17 April 2000 | Registered office changed on 17/04/00 from: burbage house 44 mountfield road london W5 2NQ (1 page) |
24 August 1999 | Accounts made up to 31 March 1999 (13 pages) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Return made up to 10/01/99; full list of members (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 February 1998 | Return made up to 10/01/98; full list of members (5 pages) |
4 February 1998 | Director's particulars changed (1 page) |
12 January 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
23 May 1997 | Return made up to 10/01/97; full list of members (5 pages) |
23 May 1997 | Director's particulars changed (1 page) |
3 March 1997 | Resolutions
|
29 January 1997 | Secretary resigned (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: 3 alice court 116 putney bridge road london SW15 2NQ (1 page) |
14 February 1996 | Company name changed majoramber LIMITED\certificate issued on 15/02/96 (2 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 1 mitchell lane bristol. BS1 6BU. (1 page) |
10 January 1996 | Incorporation (9 pages) |