Springhall Road Begbroke
Kidlington
Oxfordshire
OX5 1RX
Secretary Name | Sir Nigel Dennistoun Burney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1998(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 December 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Springhill House Springhall Road Begbroke Kidlington Oxfordshire OX5 1RX |
Director Name | Ian Alexander Laurence |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | 4 Tylers Sewards End Saffron Walden Essex CB10 2LN |
Director Name | Mr Anthony Richard Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ponsonby Place Westminster London SW1P 4PT |
Secretary Name | Mr Anthony Richard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ponsonby Place Westminster London SW1P 4PT |
Director Name | Lucy Vanessa Burney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 March 1999) |
Role | Nutritionist |
Correspondence Address | 1 Broomwood Road London SW11 6HU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit 1.23 The Plaza 535 Kings Road London SW10 0SZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members
|
13 April 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
28 April 1999 | Director resigned (1 page) |
2 March 1999 | Company name changed the midnight oil club co. Limite d\certificate issued on 03/03/99 (2 pages) |
26 February 1999 | Resolutions
|
26 February 1999 | Registered office changed on 26/02/99 from: 1 broomwood road london SW11 6HU (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | £ nc 100/250000 19/02/99 (1 page) |
4 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
17 April 1998 | New director appointed (2 pages) |
5 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
5 January 1998 | Resolutions
|
23 October 1996 | Registered office changed on 23/10/96 from: 2 ponsonby place westminster london SW1 4PT (1 page) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
7 May 1996 | New secretary appointed;new director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | New director appointed (3 pages) |
7 May 1996 | Resolutions
|
25 April 1996 | Incorporation (16 pages) |