English Lane
Nuffield
Oxfordshire
RG9 5TH
Director Name | Miss Clare Margaret Walsh |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(same day as company formation) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 16b Richmond Court High Road Loughton Essex IG10 4QZ |
Secretary Name | Mr Stephen Andrew Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(same day as company formation) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Heath End Barn English Lane Nuffield Oxfordshire RG9 5TH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 101 St Martin's Lane London WC2N 4AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2009 | Application for striking-off (1 page) |
13 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
10 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
25 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 271 regent street london W1B 2BP (1 page) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
18 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
9 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
10 January 2005 | Return made up to 07/01/05; full list of members
|
19 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
20 January 2004 | Return made up to 07/01/04; full list of members
|
29 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
30 January 2003 | Return made up to 07/01/03; full list of members
|
21 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
2 January 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
28 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
30 March 2001 | Return made up to 07/01/01; full list of members (6 pages) |
26 February 2001 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
6 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 152-160 city road london EC1V 2NX (1 page) |
31 January 2001 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
7 January 2000 | Incorporation (10 pages) |