Oxted
Surrey
RH8 0AR
Secretary Name | Mr James Housego |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1999(1 week, 3 days after company formation) |
Appointment Duration | 11 years (closed 13 April 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 122 Bluehouse Lane Oxted Surrey RH8 0AR |
Director Name | Juliet Mary Housego |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 13 April 2010) |
Role | Teacher |
Correspondence Address | 122 Bluehouse Lane Oxted Surrey RH8 0AR |
Director Name | Steven Jones |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 July 1999) |
Role | Executive |
Correspondence Address | 148 Main Road Danbury Chelmsford Essex CM3 4DT |
Director Name | Simon David Raper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2008) |
Role | Finance Director |
Correspondence Address | 5912 Amy Drive Edina Minnesota 55436 United States |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £86,569 |
Cash | £6,344 |
Current Liabilities | £179,833 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
7 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Appointment of a voluntary liquidator (1 page) |
21 December 2008 | Statement of affairs with form 4.19 (4 pages) |
21 December 2008 | Appointment of a voluntary liquidator (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Statement of affairs with form 4.19 (4 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from wolfelands high street westerham kent TN16 1RQ (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from wolfelands high street westerham kent TN16 1RQ (1 page) |
6 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
5 May 2008 | Appointment terminated director simon raper (1 page) |
5 May 2008 | Appointment Terminated Director simon raper (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Return made up to 29/03/07; full list of members (8 pages) |
19 April 2007 | Return made up to 29/03/07; full list of members (8 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
4 April 2006 | Return made up to 29/03/06; full list of members (8 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: wolfelands high street westerham kent TN16 1RQ (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: wolfelands high street westerham kent TN16 1RQ (1 page) |
12 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
12 April 2005 | Return made up to 29/03/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
29 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
20 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 May 2003 | Return made up to 29/03/03; full list of members (8 pages) |
8 May 2003 | Return made up to 29/03/03; full list of members (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
4 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 March 2001 | Return made up to 29/03/01; full list of members (8 pages) |
23 March 2001 | Return made up to 29/03/01; full list of members (8 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Ad 01/01/01--------- £ si 6664@1=6664 £ ic 33334/39998 (2 pages) |
20 February 2001 | Nc inc already adjusted 01/01/01 (1 page) |
20 February 2001 | Resolutions
|
20 February 2001 | Ad 01/01/01--------- £ si 6664@1=6664 £ ic 33334/39998 (2 pages) |
20 February 2001 | Nc inc already adjusted 01/01/01 (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 May 2000 | Ad 28/04/00--------- £ si 33332@1=33332 £ ic 2/33334 (2 pages) |
24 May 2000 | Ad 28/04/00--------- £ si 33332@1=33332 £ ic 2/33334 (2 pages) |
24 May 2000 | £ nc 1000/33334 28/04/00 (1 page) |
24 May 2000 | £ nc 1000/33334 28/04/00 (1 page) |
18 May 2000 | Resolutions
|
18 May 2000 | Memorandum and Articles of Association (14 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Memorandum and Articles of Association (14 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | New director appointed (2 pages) |
27 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 148 main road danbury chelmsford essex CM3 4DT (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 148 main road danbury chelmsford essex CM3 4DT (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
9 July 1999 | Particulars of mortgage/charge (4 pages) |
9 July 1999 | Particulars of mortgage/charge (4 pages) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 148 main road danbury chelmsford essex CM3 4DT (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 148 main road danbury chelmsford essex CM3 4DT (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Registered office changed on 13/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Resolutions
|
29 March 1999 | Incorporation (16 pages) |