Thame
Oxon
OX9 3AW
Secretary Name | Stuart William Hallewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Aylesbury Road Thame Oxon OX9 3AW |
Secretary Name | Louisa Katherine Hallewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 44 Aylesbury Road Thame Oxon OX9 3AW |
Director Name | Mark Haller |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Homepark Road Wimbledon London SW19 7HR |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Premier House 309 Ballards Lane London N12 8LU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,646 |
Cash | £3,628 |
Current Liabilities | £1,982 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2002 | Application for striking-off (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
29 June 2000 | Ad 16/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
25 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
14 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
14 December 1999 | Return made up to 01/06/99; full list of members
|
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Incorporation (16 pages) |