Standlake
Witney
Oxfordshire
OX29 7QA
Secretary Name | Fabian John Adam Finlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 36 Lancaster Mews London W2 3QF |
Director Name | Gerard Joseph Hyde |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 1997) |
Role | Solicitor |
Correspondence Address | 74 South Audley Street London W1Y 5FF |
Secretary Name | Rebecca Weber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 1997) |
Role | Solicitor |
Correspondence Address | 74 South Audley Street Mayfair London W1Y 6LH |
Director Name | Nichola Ann Jones |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 2000) |
Role | Ski Technician |
Correspondence Address | 31 Winchester Court Abbey Mill Lane St Albans Hertfordshire AL3 4HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Audley House 9 North Audley Street London W1Y 1WF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2000 | Application for striking-off (1 page) |
8 May 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 June 1999 | Return made up to 05/03/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
29 December 1997 | Ad 27/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 48 hays mews mayfair london W1X 7RT (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: 74 south audley street mayfair london W1Y 6LH (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New director appointed (3 pages) |
5 March 1997 | Incorporation (9 pages) |