Oxford
Oxfordshire
OX2 6BS
Director Name | Michael James Harding |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 13 Howard Court Peckham Rye London SE15 3PH |
Director Name | Vincent McAllister |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2003) |
Role | Valuer |
Correspondence Address | 28 Wellington Street Oxford OX2 6BB |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | City Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2003) |
Correspondence Address | Parc House 25-27 Cowleaze Road Kingston Surrey KT2 6DZ |
Director Name | City Directors Limited (Corporation) |
---|---|
Date of Birth | January 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 24 January 2002(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 2003) |
Correspondence Address | Parc House 25-27 Cowleaze Road Kingston Surrey KT2 6DZ |
Secretary Name | Horizon Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(2 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 June 2003) |
Correspondence Address | Parc House 25-27 Cowleaze Road Kingston Surrey KT2 6DZ |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2004) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2004) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Parc House 25-27 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,651 |
Cash | £124 |
Current Liabilities | £1,337 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 7/11 minerva road london NW10 6HJ (1 page) |
17 September 2004 | Secretary resigned (1 page) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
14 May 2004 | Return made up to 31/01/04; full list of members (2 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: parc house 25-27 cowleaze road kingston surrey KT2 6DZ (1 page) |
7 July 2003 | New secretary appointed (1 page) |
4 July 2003 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
26 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Return made up to 31/01/03; no change of members (6 pages) |
24 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
8 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
25 February 2002 | New director appointed (3 pages) |
14 February 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary's particulars changed (1 page) |
11 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: parc house 25-27 cowleaze road kingston upon thames surrey KT2 6ND (1 page) |
8 February 2002 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
8 February 2002 | New director appointed (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
25 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2001 | Return made up to 31/01/01; full list of members (7 pages) |
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2000 | Particulars of property mortgage/charge (3 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 7/10 minerva road london NW10 6HJ (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
19 January 2000 | New director appointed (2 pages) |
7 January 2000 | Incorporation (13 pages) |