Ginge
Wantage
Oxfordshire
OX12 8QS
Director Name | Anthony Foster |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1997(4 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 November 2001) |
Role | Shipbroker |
Correspondence Address | 15 Ambassador House Carlton Hill London NW8 0NJ |
Secretary Name | John Gordon Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1997(4 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 November 2001) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Ginge House Ginge Wantage Oxfordshire OX12 8QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Audrey House 16/20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,751 |
Current Liabilities | £1,753 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2001 | Application for striking-off (1 page) |
5 June 2001 | Full accounts made up to 31 October 2000 (6 pages) |
4 April 2001 | Return made up to 04/04/01; full list of members (5 pages) |
24 October 2000 | Full accounts made up to 31 October 1999 (9 pages) |
7 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
10 June 1999 | Full accounts made up to 31 October 1998 (6 pages) |
13 April 1999 | Return made up to 04/04/99; full list of members (7 pages) |
13 April 1999 | Resolutions
|
20 November 1998 | Company name changed cleaves ventures LIMITED\certificate issued on 23/11/98 (2 pages) |
22 July 1998 | Full accounts made up to 31 October 1997 (6 pages) |
5 May 1998 | Return made up to 04/04/98; full list of members (7 pages) |
7 January 1998 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
7 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
16 May 1997 | Memorandum and Articles of Association (8 pages) |
12 May 1997 | Company name changed levelkeep LIMITED\certificate issued on 13/05/97 (2 pages) |
8 May 1997 | New secretary appointed;new director appointed (3 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (3 pages) |
4 April 1997 | Incorporation (9 pages) |