Wroxton
Oxfordshire
OX15 6PT
Secretary Name | Samantha Raven |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 14 September 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | Bankside Main Street Sibford Ferris Oxfordshire OX15 5RT |
Secretary Name | Dr Timothy John Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | The Old Stone Cottage Wardington Banbury Oxfordshire OX17 1RU |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 63 Copsewood Way Northwood Middlesex HA6 2TZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
3 June 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
25 January 2003 | Secretary's particulars changed (1 page) |
11 November 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 63 copse wood way northwood middlesex HA6 2TZ (1 page) |
3 October 2002 | Return made up to 12/08/02; full list of members
|
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 September 2001 | Return made up to 12/08/01; full list of members
|
24 July 2001 | Registered office changed on 24/07/01 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
17 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 August 2000 | Return made up to 12/08/00; full list of members
|
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Secretary resigned (1 page) |
28 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
1 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 September 1998 | Return made up to 12/08/98; no change of members (4 pages) |
28 August 1997 | Return made up to 12/08/97; full list of members (6 pages) |
24 June 1997 | Accounting reference date extended from 31/08/97 to 31/01/98 (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: 6 stoke newington road london N16 7XN (1 page) |
12 August 1996 | Incorporation (13 pages) |