Lower Radley
Abingdon
Oxon
OX14 3BD
Director Name | Sir David Howarth Seymour Howard |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 August 2003) |
Role | Stockbroker |
Correspondence Address | Toucans Hurst Drive Walton On The Hill Surrey KT20 7QT |
Director Name | Peter Anthony Hurst |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 August 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Park Crescent Finchley London N3 2NJ |
Secretary Name | Gary Teper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 56 Loom Lane Radlett Hertfordshire WD7 8PA |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Mr Eric Raymond Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 2000) |
Role | Secretary |
Correspondence Address | 36 Ingrebourne Gardens Upminster Essex RM14 1BN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 25 Luke Street London EC2A 4AR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2003 | Application for striking-off (1 page) |
19 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (7 pages) |
23 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
19 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
7 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 December 1998 | Return made up to 20/11/98; full list of members (7 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 November 1997 | Return made up to 20/11/97; no change of members (7 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 January 1997 | Return made up to 18/01/97; full list of members (7 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Secretary resigned (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
22 March 1996 | Resolutions
|
22 March 1996 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
21 March 1996 | Company name changed learnvalue LIMITED\certificate issued on 22/03/96 (2 pages) |
18 March 1996 | Accounting reference date notified as 31/03 (1 page) |
14 March 1996 | Memorandum and Articles of Association (5 pages) |
14 March 1996 | Resolutions
|
18 January 1996 | Incorporation (17 pages) |