London
W8 5NA
Secretary Name | Mr Robin Warwick Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 18 November 2014) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 10 Kensington Gate London W8 5NA |
Director Name | Mr Christopher James Crocker Boardman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 February 2012) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clancarty Road London SW6 3AH |
Secretary Name | Julia Frances Wasteneys Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | Ashfield House Turville Henley On Thames Oxfordshire RG9 6QP |
Director Name | Christian St John Sweeting |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2003) |
Role | Chartered Surveyor |
Correspondence Address | 40 Buckingham Gate London SW1E 6BS |
Secretary Name | Katherine Terriere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 September 2001) |
Role | Trainee Surveyor |
Correspondence Address | 624 Brighton Road Purley Surrey CR8 2BA |
Secretary Name | Mr Christopher Mario Moniz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Avenue Coulsdon Surrey CR5 2BN |
Secretary Name | Mr Stephen Robert Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farlea 38a Oxlea Road Torquay Devon TQ1 2HF |
Director Name | Blandy Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | 1 Friar Street Reading Berkshire RG1 1DA |
Secretary Name | Blandy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | One Friar Street Reading Berkshire RG1 1DA |
Registered Address | 19-21 Great Queen Street London WC2B 5BE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
3.8k at £1 | Oxygen Estates LTD 50.00% Ordinary |
---|---|
2k at £1 | Robin Warwick Edwards 26.67% Ordinary |
1.8k at £1 | Sabre Directors Pension Fund 23.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£159,572 |
Cash | £166,097 |
Current Liabilities | £395,115 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2013 | Registered office address changed from 65 New Bond Street London W1F 1RN on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Registered office address changed from 65 New Bond Street London W1F 1RN on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 65 New Bond Street London W1F 1RN on 9 August 2013 (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Termination of appointment of Christopher Boardman as a director (1 page) |
5 March 2012 | Termination of appointment of Christopher Boardman as a director (1 page) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from riverside house 1-5 como street romford essex RM7 7DN (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from riverside house 1-5 como street romford essex RM7 7DN (1 page) |
2 April 2009 | Director's change of particulars / christopher boardman / 10/06/2006 (1 page) |
2 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
2 April 2009 | Director's change of particulars / christopher boardman / 10/06/2006 (1 page) |
2 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
19 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
31 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
6 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
3 February 2006 | Return made up to 30/03/05; full list of members (8 pages) |
3 February 2006 | Return made up to 30/03/05; full list of members (8 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Return made up to 30/03/04; full list of members (8 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 98 new bond street london W1S 1SN (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 98 new bond street london W1S 1SN (1 page) |
16 July 2004 | Return made up to 30/03/04; full list of members (8 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
8 June 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 June 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Return made up to 30/03/03; full list of members (9 pages) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Return made up to 30/03/03; full list of members (9 pages) |
31 March 2003 | Full accounts made up to 31 March 2002 (6 pages) |
31 March 2003 | Full accounts made up to 31 March 2002 (6 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Ad 18/10/00--------- £ si 7498@1 (2 pages) |
10 October 2001 | Ad 18/10/00--------- £ si 7498@1 (2 pages) |
10 October 2001 | Return made up to 30/03/01; full list of members; amend (7 pages) |
10 October 2001 | Return made up to 30/03/01; full list of members; amend (7 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
27 July 2001 | Return made up to 30/03/01; full list of members (7 pages) |
27 July 2001 | Return made up to 30/03/01; full list of members (7 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 1 friar street reading RG1 1DA (1 page) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 1 friar street reading RG1 1DA (1 page) |
2 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
27 April 2000 | Company name changed bla 930 LIMITED\certificate issued on 28/04/00 (2 pages) |
27 April 2000 | Company name changed bla 930 LIMITED\certificate issued on 28/04/00 (2 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 January 2000 | Resolutions
|
23 January 2000 | Resolutions
|
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
14 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
30 March 1998 | Incorporation (21 pages) |
30 March 1998 | Incorporation (21 pages) |