Brussels
1160
Belgium
Director Name | Mr Michael Christopher Merrick |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayfarers Cottage St. Weonards Hereford Herefordshire HR2 8NT Wales |
Secretary Name | Mr Michael Christopher Merrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayfarers Cottage St. Weonards Hereford Herefordshire HR2 8NT Wales |
Director Name | Mr David John Walker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 November 2004) |
Role | Enviromental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | "Foxlyn" Owlthorpe Lane, Mosborough Sheffield South Yorkshire S20 5BA |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 4420 Nash Court,John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2RU |
Registered Address | 5th Floor Neville House 55 Eden Street Kingston Upon Thames Surrey KT1 1BW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£71,388 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2004 | Application for striking-off (1 page) |
6 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
17 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
21 September 2001 | Return made up to 05/07/01; full list of members
|
3 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
29 September 2000 | Return made up to 05/07/00; full list of members
|
15 May 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
9 February 2000 | Particulars of mortgage/charge (7 pages) |
27 September 1999 | Ad 06/09/99--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
1 September 1999 | New director appointed (2 pages) |
17 August 1999 | Ad 05/07/99--------- £ si 74@1=74 £ ic 2/76 (2 pages) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 98 high street thame oxfordshire OX9 3EH (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
5 July 1999 | Incorporation (19 pages) |