London
SW1P 2PN
Secretary Name | Oxford Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2013(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 March 2016) |
Correspondence Address | 8 King Edward Street Oxford Oxfordshire OX1 4HL |
Director Name | Marc Jonathan Turner |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks (resigned 24 September 1998) |
Role | Trainee Solicitor |
Correspondence Address | 6 Blandford House Fentiman Road London SW8 1LB |
Director Name | Maria Ross |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks (resigned 24 September 1998) |
Role | Solicitor |
Correspondence Address | 101 The Avenue Muswell Hill London N10 2QG |
Secretary Name | Marc Jonathan Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks (resigned 24 September 1998) |
Role | Trainee Solicitor |
Correspondence Address | 6 Blandford House Fentiman Road London SW8 1LB |
Director Name | Gayle Sutherland |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 December 1998) |
Role | Personal Assistant |
Correspondence Address | 22 Victoria Road Chingford Essex E4 |
Secretary Name | Gayle Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 December 1998) |
Role | Personal Assistant |
Correspondence Address | 22 Victoria Road Chingford Essex E4 |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Secretary Name | Robert William Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 October 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Mr Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2004) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Mr Philip David Watkins |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Arthur Road Wokingham Berkshire RG41 2SY |
Secretary Name | Richard Simon Muir Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 March 2006) |
Role | Finance Director |
Correspondence Address | 15 Foster Close Stevenage Hertfordshire SG1 4SA |
Director Name | Richard Simon Muir Clancy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(7 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | 15 Foster Close Stevenage Hertfordshire SG1 4SA |
Director Name | Mrs Bridget Wylde |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 January 2013) |
Role | Company Director |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 March 2005) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Secretary Name | Oxford Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 February 2007) |
Correspondence Address | 8 King Edward Street Oxford Oxon OX1 4HL |
Secretary Name | FTA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2009) |
Correspondence Address | Stuart House 55 Catherine Place London SW1E 6DY |
Director Name | Oxford Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2013(14 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2013) |
Correspondence Address | 8 King Edward Street Oxford Oxfordshire OX1 4HL |
Website | dwpf.com |
---|---|
Email address | [email protected] |
Telephone | 020 74917730 |
Telephone region | London |
Registered Address | 86 Jermyn Street London SW1Y 6JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | David Rae Wylde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£158,178 |
Current Liabilities | £15 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 May 2014 | Registered office address changed from 55 Grosvenor Street London W1K 3HY on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 55 Grosvenor Street London W1K 3HY on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 55 Grosvenor Street London W1K 3HY on 9 May 2014 (1 page) |
11 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
19 August 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
19 August 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
1 July 2013 | Termination of appointment of Oxford Company Services Limited as a director (1 page) |
1 July 2013 | Termination of appointment of Oxford Company Services Limited as a director (1 page) |
1 July 2013 | Appointment of Oxford Company Services Limited as a secretary (2 pages) |
1 July 2013 | Appointment of Oxford Company Services Limited as a secretary (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
8 May 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
25 March 2013 | Appointment of Oxford Company Services Limited as a director (2 pages) |
25 March 2013 | Appointment of Oxford Company Services Limited as a director (2 pages) |
25 March 2013 | Termination of appointment of Bridget Wylde as a director (1 page) |
25 March 2013 | Termination of appointment of Bridget Wylde as a director (1 page) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
25 April 2012 | Director's details changed for Mrs Bridget Wylde on 18 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr David Rae Wylde on 18 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr David Rae Wylde on 18 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mrs Bridget Wylde on 18 April 2012 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Compulsory strike-off action has been suspended (1 page) |
23 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
15 September 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 September 2008 | Return made up to 12/08/08; full list of members
|
29 September 2008 | Return made up to 12/08/08; full list of members
|
3 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
19 February 2008 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
19 February 2008 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
13 September 2007 | Return made up to 12/08/07; full list of members (7 pages) |
13 September 2007 | Return made up to 12/08/07; full list of members (7 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | New secretary appointed (1 page) |
21 August 2006 | Return made up to 12/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 12/08/06; full list of members (7 pages) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
23 May 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
23 May 2006 | New secretary appointed (1 page) |
13 April 2006 | Particulars of mortgage/charge (9 pages) |
13 April 2006 | Particulars of mortgage/charge (9 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
6 March 2006 | Full accounts made up to 31 March 2004 (20 pages) |
6 March 2006 | Full accounts made up to 31 March 2004 (20 pages) |
30 November 2005 | Return made up to 12/08/05; full list of members; amend (6 pages) |
30 November 2005 | Return made up to 12/08/05; full list of members; amend (6 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
15 September 2005 | Return made up to 12/08/05; full list of members
|
15 September 2005 | Return made up to 12/08/05; full list of members
|
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: meridian house, the crescent york north yorkshire YO24 1AW (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: meridian house, the crescent york north yorkshire YO24 1AW (1 page) |
8 April 2005 | Director resigned (1 page) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Location of register of members (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: jarvis house toft green york YO1 6JZ (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: jarvis house toft green york YO1 6JZ (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page) |
17 August 2004 | Return made up to 12/08/04; full list of members (3 pages) |
17 August 2004 | Return made up to 12/08/04; full list of members (3 pages) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | New director appointed (3 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
25 June 2004 | Full accounts made up to 31 March 2003 (19 pages) |
25 June 2004 | Full accounts made up to 31 March 2003 (19 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | New director appointed (7 pages) |
11 March 2004 | New director appointed (7 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
29 August 2003 | Return made up to 12/08/03; full list of members (5 pages) |
29 August 2003 | Return made up to 12/08/03; full list of members (5 pages) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
21 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
20 September 2002 | Return made up to 12/08/02; full list of members (5 pages) |
20 September 2002 | Return made up to 12/08/02; full list of members (5 pages) |
18 October 2001 | Amended full accounts made up to 31 March 2001 (15 pages) |
18 October 2001 | Amended full accounts made up to 31 March 2001 (15 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
24 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
17 August 2001 | New director appointed (4 pages) |
17 August 2001 | New director appointed (4 pages) |
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
18 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
1 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
14 September 1999 | Return made up to 12/08/99; full list of members (9 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 10 sedley place mayfair london W1R 1HG (1 page) |
14 September 1999 | Return made up to 12/08/99; full list of members (9 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 10 sedley place mayfair london W1R 1HG (1 page) |
29 December 1998 | New director appointed (5 pages) |
29 December 1998 | New director appointed (5 pages) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | Secretary resigned;director resigned (1 page) |
29 December 1998 | Secretary resigned;director resigned (1 page) |
29 December 1998 | New secretary appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | Secretary resigned;director resigned (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: kempson house P.O.box 570 camomile street london EC3A 7AN (1 page) |
30 September 1998 | Memorandum and Articles of Association (11 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Secretary resigned;director resigned (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: kempson house P.O.box 570 camomile street london EC3A 7AN (1 page) |
30 September 1998 | Resolutions
|
30 September 1998 | Ad 24/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
30 September 1998 | Memorandum and Articles of Association (11 pages) |
30 September 1998 | Ad 24/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Resolutions
|
25 September 1998 | Company name changed sitetrade LIMITED\certificate issued on 25/09/98 (3 pages) |
25 September 1998 | Company name changed sitetrade LIMITED\certificate issued on 25/09/98 (3 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
12 August 1998 | Incorporation (28 pages) |
12 August 1998 | Incorporation (28 pages) |