56 Oxford Gardens
London
W10 5UN
Secretary Name | John Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1998(same day as company formation) |
Role | Partner |
Correspondence Address | 25 Oswald Building Chelsea Bridge Wharf London SW8 4NU |
Director Name | John Mitchell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Partner |
Correspondence Address | 25 Oswald Building Chelsea Bridge Wharf London SW8 4NU |
Director Name | Richard Paul Oxley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | Merlins Kelvedon Hall Lane Kelvedon Essex CO5 9BW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor Devonshire House 146 Bishopsgate London EC2M 4JX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 February 2007 | Director resigned (1 page) |
23 December 2005 | Return made up to 24/06/05; full list of members
|
25 October 2005 | Registered office changed on 25/10/05 from: c/o argonaut associates 2ND floor 14-16 regent street london SW1Y 4PH (1 page) |
30 August 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: 2ND floor 14-16 regent street london SW1Y 4PH (1 page) |
17 February 2005 | Return made up to 24/06/04; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
9 September 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
5 September 2003 | Return made up to 24/06/03; full list of members
|
1 July 2002 | Return made up to 24/06/02; full list of members
|
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
23 July 2001 | Return made up to 24/06/01; full list of members
|
24 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
8 November 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 30 June 1999 (8 pages) |
13 October 2000 | Director resigned (1 page) |
17 July 2000 | Return made up to 24/06/00; full list of members
|
29 February 2000 | New director appointed (2 pages) |
15 February 2000 | Company name changed argonaut mining LIMITED\certificate issued on 16/02/00 (2 pages) |
13 September 1999 | Return made up to 24/06/99; full list of members
|
13 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1998 | Incorporation (18 pages) |