Nr Burford
Oxfordshire
OX18 4TE
Secretary Name | Gillian Toal |
---|---|
Status | Closed |
Appointed | 10 May 2009(9 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | 6 Corney Reach Way Chiswick London W4 2TU |
Director Name | Janet Firth |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 25 Beacon Close Stone Aylesbury Buckinghamshire HP17 8YH |
Secretary Name | Beth Tarpey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Clarendon Lodge Merlewood Drive Chislehurst Kent BR7 5LQ |
Secretary Name | Susan Elizabeth Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 May 2009) |
Role | Company Director |
Correspondence Address | 4 Broadhurst Ashtead Surrey KT21 1QB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £158,087 |
Gross Profit | £146,731 |
Net Worth | £102,547 |
Cash | £87,515 |
Current Liabilities | £7,401 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | Application to strike the company off the register (3 pages) |
17 August 2010 | Application to strike the company off the register (3 pages) |
30 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Director's details changed for Beth Tarpey on 9 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Beth Tarpey on 9 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Beth Tarpey on 9 May 2010 (2 pages) |
29 July 2010 | Termination of appointment of Susan Willis as a secretary (1 page) |
29 July 2010 | Termination of appointment of Susan Willis as a secretary (1 page) |
28 July 2010 | Appointment of Gillian Toal as a secretary (2 pages) |
28 July 2010 | Appointment of Gillian Toal as a secretary (2 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
29 June 2009 | Director's Change of Particulars / beth tarpey / 29/04/2009 / HouseName/Number was: , now: carpenters; Street was: 10 montagu mews west, now: little barrington; Post Town was: london, now: nr burford; Region was: , now: oxfordshire; Post Code was: W1H 2EE, now: OX18 4TE (1 page) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Director's change of particulars / beth tarpey / 29/04/2009 (1 page) |
3 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 1 bentinck street london W1U 2EA (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 1 bentinck street london W1U 2EA (1 page) |
24 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
22 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
24 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Location of register of members (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 1-4 crawford mews london W1H 1LX (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 1-4 crawford mews london W1H 1LX (1 page) |
15 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
15 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
25 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
25 June 2005 | Return made up to 09/05/05; full list of members
|
7 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
18 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
28 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
28 May 2002 | Return made up to 09/05/02; full list of members
|
28 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
17 July 2000 | Ad 12/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 July 2000 | Ad 12/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
26 June 2000 | Application to commence business (2 pages) |
26 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
20 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
20 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 76 new cavendish street london W1M 7LB (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 76 new cavendish street london W1M 7LB (1 page) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Incorporation (18 pages) |