Oakley
Basingstoke
Hampshire
RG23 7BY
Director Name | Julie Lynette Ralph |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2000(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 93 Lightsfield Oakley Basingstoke Hampshire RG23 7BY |
Secretary Name | Julie Lynette Ralph |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2000(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 93 Lightsfield Oakley Basingstoke Hampshire RG23 7BY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Langley And Partners Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 January 2004 | Dissolved (1 page) |
---|---|
10 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Appointment of a voluntary liquidator (1 page) |
21 August 2001 | Statement of affairs (5 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 93 lightsfield oakley basingstoke hampshire RG23 7BY (1 page) |
7 August 2001 | Resolutions
|
7 August 2001 | Appointment of a voluntary liquidator (1 page) |
16 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
31 January 2000 | New secretary appointed;new director appointed (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 229 nether street london N3 1NT (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Incorporation (12 pages) |