Thame
Oxfordshire
OX9 2AN
Director Name | Mr John Mark David Smithson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(same day as company formation) |
Role | Information Technology Consult |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beech Road Thame Oxfordshire OX9 2AN |
Secretary Name | Mr John Mark David Smithson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(same day as company formation) |
Role | Information Technology Consult |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beech Road Thame Oxfordshire OX9 2AN |
Director Name | Tony Challands |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2006) |
Role | Operations Director |
Correspondence Address | 6 Fitzwilliam Close Oadby Leicestershire LE2 4SN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4th Floor 5-7 John Prince's Street London W1G 0JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,002 |
Cash | £2 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Application to strike the company off the register (3 pages) |
22 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
11 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 July 2006 | Return made up to 02/04/06; full list of members (8 pages) |
13 July 2006 | Return made up to 02/04/06; full list of members (8 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
27 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
21 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
17 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
15 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
20 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 02/04/01; full list of members
|
26 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 November 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
17 November 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
13 July 2000 | Return made up to 02/04/00; full list of members (6 pages) |
13 July 2000 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
13 July 2000 | Accounts made up to 28 February 1999 (2 pages) |
13 July 2000 | Return made up to 02/04/00; full list of members (6 pages) |
25 January 2000 | Particulars of contract relating to shares (4 pages) |
25 January 2000 | Ad 24/09/99--------- £ si 19000@1=19000 £ ic 2/19002 (2 pages) |
25 January 2000 | Particulars of contract relating to shares (4 pages) |
25 January 2000 | £ nc 1000/20000 24/09/99 (1 page) |
25 January 2000 | £ nc 1000/20000 24/09/99 (1 page) |
25 January 2000 | Ad 24/09/99--------- £ si 19000@1=19000 £ ic 2/19002 (2 pages) |
20 July 1999 | Return made up to 02/04/99; full list of members
|
20 July 1999 | Return made up to 02/04/99; full list of members (6 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 67-69 george street london W1H 5PJ (1 page) |
9 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 67-69 george street london W1H 5PJ (1 page) |
4 September 1998 | Resolutions
|
4 September 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
4 September 1998 | Accounts made up to 28 February 1998 (2 pages) |
4 September 1998 | Resolutions
|
12 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
10 March 1998 | Memorandum and Articles of Association (13 pages) |
10 March 1998 | Memorandum and Articles of Association (13 pages) |
6 March 1998 | Company name changed sab technology management servic es LIMITED\certificate issued on 09/03/98 (2 pages) |
6 March 1998 | Company name changed sab technology management servic es LIMITED\certificate issued on 09/03/98 (2 pages) |
5 February 1998 | Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page) |
5 February 1998 | Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Incorporation (20 pages) |