Didcot
Oxfordshire
OX11 7DB
Director Name | Mr Mark John Howe |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Freeman Road Didcot Oxfordshire OX11 7DB |
Director Name | Andrea Bartlett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 4 4 Gwendwr Road London W14 9BG |
Secretary Name | Mr Paul Steven Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Longley Road Harrow Middlesex HA1 4TG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 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 | 06 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Sanctuary House 45-53 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,158 |
Gross Profit | £1,988 |
Net Worth | -£6,103 |
Cash | £4,969 |
Current Liabilities | £11,177 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2002 | Application for striking-off (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
6 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Return made up to 06/06/00; full list of members (6 pages) |
8 January 2001 | Full accounts made up to 31 March 1999 (13 pages) |
13 November 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
4 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | New secretary appointed (2 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
6 June 1997 | Incorporation (13 pages) |