Oxted
Surrey
RH8 9LP
Director Name | Mr Martin Colin Kay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Westbury Road London N12 7NY |
Secretary Name | Mr Martin Colin Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Westbury Road London N12 7NY |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | 6-7 Great James Street London WC1N 3DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2002 | Return made up to 26/01/02; full list of members
|
7 February 2002 | Registered office changed on 07/02/02 from: 44 bedford row london WC1R 4LL (1 page) |
5 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
7 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
10 October 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
10 October 2000 | Resolutions
|
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 44 bedford row london WC1R 4LL (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: c/o midlands company services LTD, suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2000 | Return made up to 26/01/00; full list of members
|
22 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
1 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
26 January 1999 | Incorporation (18 pages) |