Thornton Heath
Surrey
CR7 7PR
Director Name | Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 11 November 2003) |
Role | Oel Group Financial Director |
Correspondence Address | 31 Viewfield Road Southfields London SW18 5JD |
Director Name | Damien Patrick Thomas O Donohoe |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 11 November 2003) |
Role | Finance Director |
Correspondence Address | 35 Wendell Road London W12 9RS |
Director Name | Mr Barry Keith Clarke |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Ives House Cages Wood Drive Farnham Common Slough Berkshire SL2 3JZ |
Director Name | Stephen Robert Clarke |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 Lea Close Marlow Bottom Buckinghamshire SL7 3PD |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Simon Ward |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Marketing |
Correspondence Address | 32 Waldeck Road London W4 3NP |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Secretary Name | Stephen Robert Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 Lea Close Marlow Bottom Buckinghamshire SL7 3PD |
Secretary Name | Damien Patrick Thomas O Donohoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2003) |
Role | Accountant |
Correspondence Address | 35 Wendell Road London W12 9RS |
Registered Address | 191 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£53,134 |
Current Liabilities | £53,134 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2003 | Application for striking-off (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (4 pages) |
18 May 2003 | New secretary appointed (1 page) |
18 May 2003 | Secretary resigned (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
31 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 47-48 berners street london W1P 3AD (1 page) |
20 July 2001 | Full accounts made up to 31 December 1999 (14 pages) |
4 June 2001 | Secretary resigned;director resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
3 October 2000 | Return made up to 29/07/00; full list of members
|
28 July 2000 | Registered office changed on 28/07/00 from: 7 saint martins place london WC2N 4HA (1 page) |
5 May 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
4 December 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 42/46 high street esher surrey KT10 9QY (1 page) |
29 July 1999 | Incorporation (37 pages) |