Oakley Green
Windsor
Berkshire
SL4 4QG
Secretary Name | Deborah Anne Fredericks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2005(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 02 July 2019) |
Role | Company Director |
Correspondence Address | Willowtree House Knowhill Common Twyford RG10 9YD |
Director Name | Abigail Laura Anderson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Penn Cottage Green End Granborough Winslow MK18 3NT |
Director Name | Helen Maria Chatterjee |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 31 Crane Road Twickenham Middlesex TW2 6RX |
Secretary Name | Miss Helen Elizabeth Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Sussex Villas 34 Alma Road Windsor Berkshire SL4 3HJ |
Secretary Name | Miss Angelina Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Prospect Cottages Popeswood Road Binfield Bracknell Berkshire RG42 4AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 18 Silver Street Enfield Middx EN1 3EG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
49 at £1 | Montpelier Pensions LTD 49.00% Ordinary |
---|---|
41 at £1 | Montpelier Pension Services LTD 41.00% Ordinary |
10 at £1 | James Hay Partnership 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,696 |
Cash | £1,002 |
Current Liabilities | £23,113 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
31 October 2016 | Registered office address changed from Victoria Cottage Grove Lane, Winkfield Row Bracknell RG42 6nd to 18 Silver Street Enfield Middx EN1 3EG on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from Victoria Cottage Grove Lane, Winkfield Row Bracknell RG42 6nd to 18 Silver Street Enfield Middx EN1 3EG on 31 October 2016 (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Director's details changed for Miss Helen Elizabeth Barton on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Miss Helen Elizabeth Barton on 12 August 2011 (2 pages) |
12 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Miss Helen Elizabeth Barton on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Miss Helen Elizabeth Barton on 15 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
8 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
8 September 2008 | Return made up to 15/07/08; full list of members
|
8 September 2008 | Return made up to 15/07/08; full list of members
|
5 September 2008 | Ad 30/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
5 September 2008 | Ad 30/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 September 2007 | Return made up to 15/07/07; full list of members (6 pages) |
5 September 2007 | Return made up to 15/07/07; full list of members (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 September 2006 | Return made up to 15/07/06; full list of members
|
11 September 2006 | Return made up to 15/07/06; full list of members
|
15 March 2006 | Return made up to 15/07/05; full list of members (6 pages) |
15 March 2006 | Return made up to 15/07/05; full list of members (6 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 July 2004 | Return made up to 15/07/04; full list of members
|
9 July 2004 | Return made up to 15/07/04; full list of members
|
11 September 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
12 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
12 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
12 July 2002 | Return made up to 15/07/02; full list of members (6 pages) |
12 July 2002 | Return made up to 15/07/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
14 August 2001 | New secretary appointed (3 pages) |
14 August 2001 | Return made up to 15/07/01; full list of members (7 pages) |
14 August 2001 | New secretary appointed (3 pages) |
14 August 2001 | Return made up to 15/07/01; full list of members (7 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
6 August 2001 | Secretary resigned (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 35 ruddlesway windsor berkshire SL4 5SF (1 page) |
16 July 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
16 July 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 35 ruddlesway windsor berkshire SL4 5SF (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
21 July 2000 | Director resigned (1 page) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 72 new cavendish street london W1M 8AU (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 72 new cavendish street london W1M 8AU (1 page) |
19 November 1999 | Return made up to 15/07/99; full list of members (6 pages) |
19 November 1999 | Return made up to 15/07/99; full list of members (6 pages) |
4 October 1999 | Auditor's resignation (1 page) |
4 October 1999 | Auditor's resignation (1 page) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 72 new cavendish street london W1M 8AU (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 72 new cavendish street london W1M 8AU (1 page) |
11 August 1998 | Return made up to 15/07/98; full list of members (5 pages) |
11 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 1998 | Return made up to 15/07/98; full list of members (5 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
8 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
15 July 1997 | Incorporation (20 pages) |
15 July 1997 | Incorporation (20 pages) |