Oakwood
London
N14 4PB
Director Name | John Philip Davis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | Acorns Three Leg Cross Ticehurst Wadhurst East Sussex TN5 7HL |
Director Name | Mr Thomas Gregory James Tress |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Red House 29 Palace Road East Molesey Surrey KT8 9DJ |
Secretary Name | Mr Thomas Gregory James Tress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House 29 Palace Road East Molesey Surrey KT8 9DJ |
Secretary Name | Mr Sean Thomas Molyneaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flint Cottage Darby Gardens Sunbury On Thames Middlesex TW16 5JW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
29 April 1999 | Secretary resigned;director resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
2 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
26 January 1998 | Company name changed eurobirch LIMITED\certificate issued on 27/01/98 (3 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
11 January 1998 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
11 January 1998 | Return made up to 23/05/97; full list of members (8 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 2 blackall street london EC2A 4BB (1 page) |
13 November 1997 | New secretary appointed;new director appointed (3 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
23 May 1996 | Incorporation (11 pages) |