Overthorpe
Banbury
Oxfordshire
OX17 2AE
Secretary Name | Mrs Penelope Julie Tembra |
---|---|
Status | Closed |
Appointed | 31 May 2010(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 19 October 2010) |
Role | Company Director |
Correspondence Address | 5th Floor Winchester House 259 269 Old Marylebone Road London NW1 5RA |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Mr Ashoni Kumar Mehta |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Tangier Road Richmond Surrey TW10 5DW |
Director Name | Mr Samuel Alan Wauchope |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Theydon Grove Epping Essex CM16 4QA |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Ashoni Kumar Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Tangier Road Richmond Surrey TW10 5DW |
Director Name | Graham Robert Lewis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | 32 Ernest Road Wivenhoe Colchester Essex CO7 9LQ |
Secretary Name | Michael William Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2003) |
Role | Company Director |
Correspondence Address | 30 Winterdown Road Esher Surrey KT10 8LJ |
Secretary Name | Mr Michael John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 23 July 2009) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2010) |
Correspondence Address | One London Wall London EC2Y 5AB |
Registered Address | Winchester House 259 269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2010 | Application to strike the company off the register (3 pages) |
25 June 2010 | Application to strike the company off the register (3 pages) |
21 June 2010 | Registered office address changed from One London Wall London EC2Y 5AB on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from One London Wall London EC2Y 5AB on 21 June 2010 (1 page) |
21 June 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
21 June 2010 | Appointment of Mrs Penelope Julie Tembra as a secretary (1 page) |
21 June 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
21 June 2010 | Appointment of Mrs Penelope Julie Tembra as a secretary (1 page) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
29 July 2009 | Secretary appointed maclay murray & spens LLP (1 page) |
29 July 2009 | Secretary appointed maclay murray & spens LLP (1 page) |
28 July 2009 | Appointment terminated secretary secretarial solutions LIMITED (1 page) |
28 July 2009 | Appointment Terminated Secretary secretarial solutions LIMITED (1 page) |
17 February 2009 | Accounts made up to 31 July 2008 (4 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
16 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
27 May 2008 | Accounts made up to 31 July 2007 (4 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
15 February 2007 | Accounts made up to 31 July 2006 (5 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
14 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
4 May 2006 | Return made up to 10/02/06; full list of members (2 pages) |
4 May 2006 | Return made up to 10/02/06; full list of members (2 pages) |
14 March 2006 | Accounts made up to 31 July 2005 (5 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
3 June 2005 | Accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
16 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 4TH floor 13/17 long lane london EC1A 9PN (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 4TH floor 13/17 long lane london EC1A 9PN (1 page) |
20 July 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
20 July 2004 | Accounts made up to 31 July 2003 (5 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
23 February 2004 | Return made up to 10/02/04; full list of members
|
23 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
13 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
13 March 2003 | Return made up to 10/02/03; full list of members
|
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
6 January 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
6 January 2003 | Accounts made up to 31 July 2002 (5 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
19 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
11 December 2001 | Accounts made up to 31 July 2001 (5 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
30 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
30 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
11 December 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
11 December 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: saville house 2 lindsey street london EC1A 9RD (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: saville house 2 lindsey street london EC1A 9RD (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 2000 | New director appointed (4 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed;new director appointed (5 pages) |
6 March 2000 | New director appointed (4 pages) |
6 March 2000 | New secretary appointed;new director appointed (5 pages) |
10 February 2000 | Incorporation (16 pages) |
10 February 2000 | Incorporation (16 pages) |