Sunningwell
Abingdon
Oxfordshire
OX13 6RL
Secretary Name | Mr Andrew Russell Caird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 August 2002) |
Role | Marketing Consultant |
Correspondence Address | Holly Lodge 3 Bullsmead Sunningwell Abingdon Oxfordshire OX13 6RL |
Director Name | Mr Mark Cook |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 February 2001) |
Role | Technology Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 River Court Taplow Berkshire SL6 0AU |
Director Name | Mr Keith Groves |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 February 2001) |
Role | Technology Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hambleden Walk Maidenhead Berkshire SL6 7UH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2002 | Application for striking-off (1 page) |
7 September 2001 | Return made up to 29/06/01; full list of members
|
26 March 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
14 November 2000 | Return made up to 29/06/00; full list of members
|
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
30 August 2000 | Company name changed sport on line (europe) LIMITED\certificate issued on 31/08/00 (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
29 June 1999 | Incorporation (15 pages) |