Amersham
Buckinghamshire
HP6 5JE
Director Name | Mr Julian Kevin John Swallow |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Clarence Gate Gardens Glentworth Street London NW1 6AR |
Director Name | Calvin John Hutt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 13 May 2008) |
Role | General Manager |
Correspondence Address | 5 Eythrope Road Eythrope Park Stone Aylesbury Buckinghamshire HP18 0HT |
Secretary Name | Lucy Caroline Morfill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 73 Upper Brook Street Winchester Hampshire SO23 8DG |
Secretary Name | Mr John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montana Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2002) |
Role | Corporate Finance Advisor |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Director Name | John Stewart Gilmour |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 May 2002) |
Role | Chief Financial Officer |
Correspondence Address | 45 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £250,556 |
Gross Profit | £189,523 |
Net Worth | -£3,308,938 |
Cash | £13,326 |
Current Liabilities | £3,341,054 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2007 | Liquidators statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page) |
21 August 2006 | Company name changed oxford softworks LIMITED\certificate issued on 21/08/06 (2 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 March 2005 | Liquidators statement of receipts and payments (5 pages) |
27 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Statement of affairs (5 pages) |
19 February 2003 | Appointment of a voluntary liquidator (1 page) |
19 February 2003 | Resolutions
|
30 January 2003 | Registered office changed on 30/01/03 from: purple house 12 corporation street high wycombe buckinghamshire HP13 6TQ (1 page) |
27 January 2003 | Secretary's particulars changed (1 page) |
14 January 2003 | Full accounts made up to 30 April 2002 (11 pages) |
28 May 2002 | Director resigned (1 page) |
9 April 2002 | Full accounts made up to 30 April 2001 (13 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members
|
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director resigned (1 page) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | New director appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 137 euston road london NW1 2AA (1 page) |
28 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
28 January 2001 | Secretary's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
3 August 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
22 May 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
22 May 2000 | Director resigned (1 page) |
19 May 2000 | Company name changed hillgate (117) LIMITED\certificate issued on 19/05/00 (2 pages) |
9 March 2000 | Incorporation (20 pages) |