Headington
Oxford
Oxfordshire
OX3 7SG
Secretary Name | STL Group Plc (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 7SE |
Secretary Name | Kate Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Close Stadhampton Oxford Oxfordshire OX44 7TS |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,199 |
Current Liabilities | £70,347 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
27 December 2002 | Dissolved (1 page) |
---|---|
27 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page) |
12 January 2001 | Statement of affairs (11 pages) |
12 January 2001 | Appointment of a voluntary liquidator (1 page) |
12 January 2001 | Resolutions
|
12 October 2000 | Registered office changed on 12/10/00 from: north house 5 farmoor court cumnor road farmoor oxford OX2 9LU (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
18 May 2000 | Return made up to 06/05/00; full list of members
|
8 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
17 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
18 September 1998 | Company name changed absolute bedroom company LIMITED\certificate issued on 18/09/98 (4 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Incorporation (16 pages) |