Great Coxwell
Faringdon
Oxfordshire
SN7 7LT
Secretary Name | Rosalind Elizabeth Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | Chowle Cottage Great Coxwell Faringdon Oxfordshire SN7 7LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12 Norbreck Parade North Circular Road London NW10 7HR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: direct house 47 high street witney oxfordshire OX8 6LR (1 page) |
20 September 2002 | Secretary resigned (1 page) |
16 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
17 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
18 January 2000 | Incorporation (16 pages) |