Oxford
Oxfordshire
OX2 8DG
Director Name | Ian Paul Firla |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 04 August 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 12 months (closed 01 August 2008) |
Role | Academic/Researcher |
Correspondence Address | St Johns College Oxford Oxfordshire OX1 3JP |
Director Name | Mr James Martin Long |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 12 months (closed 01 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 78 Kings Road Richmond Surrey TW10 6EE |
Director Name | Simon John Sacher |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Clifton Villas London W9 2PH |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2000(7 months after company formation) |
Appointment Duration | 8 years (closed 01 August 2008) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Grazyna Ewa Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 day after company formation) |
Appointment Duration | 7 months (resigned 19 July 2000) |
Role | Academic |
Correspondence Address | 14 Blenheim Drive Oxford Oxfordshire OX2 8DG |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2008 | Return of final meeting of creditors (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
19 May 2003 | Appointment of a liquidator (1 page) |
12 February 2003 | Order of court to wind up (2 pages) |
10 February 2003 | Court order notice of winding up (2 pages) |
3 December 2002 | Voluntary strike-off action has been suspended (1 page) |
3 September 2002 | Voluntary strike-off action has been suspended (1 page) |
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2002 | Application for striking-off (1 page) |
21 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
16 March 2001 | Return made up to 15/12/00; full list of members (6 pages) |
1 March 2001 | Location of register of members (1 page) |
23 February 2001 | New director appointed (2 pages) |
19 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
19 January 2001 | Resolutions
|
19 January 2001 | Ad 31/08/00--------- £ si [email protected]=37 £ ic 2/39 (2 pages) |
19 January 2001 | £ nc 100/1000 04/08/00 (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 14 blenheim drive oxford oxfordshire OX2 8DG (1 page) |
19 January 2001 | Ad 19/07/00--------- £ si [email protected]=498 £ ic 39/537 (2 pages) |
19 January 2001 | New director appointed (3 pages) |
19 January 2001 | S-div 04/08/00 (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: 14 blenheim drive oxford oxfordshire OX2 8DG (1 page) |
6 January 2000 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
21 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Incorporation (7 pages) |