High Wycombe
Buckinghamshire
HP12 4DQ
Director Name | Marcel Errath |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 07 November 1996(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | 75 Greystoke Drive Ruislip Middlesex HA4 7YW |
Director Name | Mr Simon Robert Maury Philips |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1996(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 February 2000) |
Role | Management Consultancy |
Correspondence Address | 120 Balham Park Road London SW12 8EA |
Secretary Name | Mr Robert Peter Maury Philips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | 120 Balham Park Road London SW12 8EA |
Secretary Name | Marcel Errath |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 06 August 1996(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 1998) |
Role | Consultant |
Correspondence Address | 75 Greystoke Drive Ruislip Middlesex HA4 7YW |
Director Name | The Oxford Law Publishing Company Limited (Corporation) |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 4420 Nash Court,John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2RU |
Registered Address | Grovesnor Gardens House 35-37 Grovesnor Gardens London SW1W 0BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1999 | Return made up to 02/08/99; full list of members (7 pages) |
7 July 1999 | Application for striking-off (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
11 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
14 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
8 September 1997 | Return made up to 02/08/97; full list of members (4 pages) |
25 March 1997 | Accounting reference date extended from 31/03/97 to 31/01/98 (1 page) |
5 March 1997 | Particulars of contract relating to shares (4 pages) |
5 March 1997 | Ad 07/11/96--------- £ si [email protected] (2 pages) |
29 January 1997 | Company name changed bridgewater sales and marketing automation LIMITED\certificate issued on 30/01/97 (2 pages) |
6 January 1997 | Accounting reference date shortened from 06/08/97 to 31/03/97 (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | £ nc 100/115 06/11/96 (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Ad 07/11/96--------- £ si [email protected]=9 £ ic 2/11 (2 pages) |
13 November 1996 | S-div 07/11/96 (1 page) |
29 August 1996 | Company name changed ratlin LIMITED\certificate issued on 30/08/96 (2 pages) |
19 August 1996 | Resolutions
|
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | Accounting reference date shortened from 31/08/97 to 06/08/96 (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 98 high street thame oxfordshire OX9 3EH (1 page) |
19 August 1996 | Accounts for a dormant company made up to 6 August 1996 (3 pages) |
19 August 1996 | Director resigned (2 pages) |
2 August 1996 | Incorporation (12 pages) |