Oxford
Oxfordshire
OX2 8DH
Secretary Name | Richard Alan Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Effingham Road London SE12 8NU |
Director Name | Adrienne Joy Rudkin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Lancaster Road London N4 |
Secretary Name | Paul Robert Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lancaster Road London N4 4PR |
Director Name | Mr William Scott Botterill Hawkes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 September 2004) |
Role | University Administrator |
Correspondence Address | 7 The Green Upper Caldecote Biggleswade Bedfordshire SG18 9EF |
Director Name | Gerald Quincey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Box Cottage Manningford Abbots Pewsey Wiltshire SN9 6HZ |
Secretary Name | Rosemary Hill Vipond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 September 2004) |
Role | University Administrator |
Correspondence Address | 5 The Park London N6 4EU |
Director Name | Mr Jeffrey Jack Defries |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2001) |
Role | Deputy Dean |
Country of Residence | England |
Correspondence Address | Tanglewood Highfield Close Northwood Middlesex HA6 1EX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(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 | 07 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Sussex Place Regent's Park London NW1 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
28 April 2005 | Application for striking-off (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
23 September 2004 | Resolutions
|
18 September 2004 | Secretary resigned (1 page) |
18 September 2004 | New secretary appointed (1 page) |
18 September 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
14 July 2003 | Return made up to 07/05/03; full list of members
|
8 April 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
20 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
22 March 2002 | Full accounts made up to 31 July 2001 (10 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
8 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
4 May 2001 | Director resigned (1 page) |
6 February 2001 | Full accounts made up to 31 July 2000 (10 pages) |
4 August 2000 | New director appointed (2 pages) |
2 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
9 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
23 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
7 May 1998 | Incorporation (13 pages) |