Hornton
Banbury
Oxfordshire
OX15 6EA
Director Name | Mr Paul Cunningham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Chestnut Grove London SW12 8JJ |
Secretary Name | Mr Anthony William Savile Birkbeck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(same day as company formation) |
Role | SAD |
Country of Residence | United Kingdom |
Correspondence Address | Meddoms Farm Barn Hornton Banbury Oxfordshire OX15 6EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 64-66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 1999 | Liquidators statement of receipts and payments (5 pages) |
30 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
30 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
6 May 1998 | Company name changed presents direct LIMITED\certificate issued on 06/05/98 (2 pages) |
6 May 1998 | Company name changed presents direct LIMITED\certificate issued on 06/05/98 (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: quayside lodge william morris way townmead road london SW6 2SY (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: quayside lodge william morris way townmead road london SW6 2SY (1 page) |
17 March 1998 | Statement of affairs (16 pages) |
17 March 1998 | Appointment of a voluntary liquidator (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | Statement of affairs (16 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Appointment of a voluntary liquidator (1 page) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
24 April 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 March 1997 | Incorporation (13 pages) |
10 March 1997 | Incorporation (13 pages) |