Oxford
Oxfordshire
OX2 6UR
Director Name | Nigel Richard Legge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1999(same day as company formation) |
Role | Fund Management |
Correspondence Address | The Old Vicarage Alresford Road Preston Candover Basingstoke Hampshire RG25 2EJ |
Secretary Name | Mr William Evelyn Sausmarez Carey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1999(same day as company formation) |
Role | Fund Management |
Country of Residence | England |
Correspondence Address | 33 Northmoor Road Oxford Oxfordshire OX2 6UR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Savoy Court London WC2R 0EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
23 March 1999 | Incorporation (15 pages) |