7/10 Chandos Street
London
W1G 9DQ
Director Name | Mr Simon Roy Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Secretary Name | Mr Simon Roy Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Secretary Name | Matthew Robert Duncan Subert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Chief Executive |
Correspondence Address | The Willows 10 Mount Way Waverton Chester Cheshire CH3 7QF Wales |
Director Name | Matthew Robert Duncan Subert |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 23 September 2002) |
Role | Chief Executive |
Correspondence Address | The Willows 10 Mount Way Waverton Chester Cheshire CH3 7QF Wales |
Director Name | Mr Darren Sean Wright |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 July 2013) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 4420 Nash Court Oxford Business Park South Oxford Oxfordshire OX4 2RU |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 4420 Nash Court,John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2RU |
Registered Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Interlaken Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £16,353 |
Current Liabilities | £16,253 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Voluntary strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2013 | Application to strike the company off the register (4 pages) |
27 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
30 July 2013 | Termination of appointment of Darren Wright as a director (1 page) |
17 January 2013 | Director's details changed for Mr Simon Roy Jones on 30 November 2012 (2 pages) |
17 January 2013 | Director's details changed for Mr Roy Frederick Jones on 30 November 2012 (2 pages) |
17 January 2013 | Secretary's details changed for Mr Simon Roy Jones on 30 November 2012 (2 pages) |
17 January 2013 | Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 17 January 2013 (1 page) |
17 January 2013 | Director's details changed for Mr Darren Sean Wright on 30 November 2012 (2 pages) |
24 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
31 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (10 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
8 July 2008 | Director's change of particulars / darren wright / 01/06/2008 (1 page) |
8 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
14 August 2007 | Return made up to 29/06/07; no change of members
|
7 March 2007 | Particulars of mortgage/charge (9 pages) |
26 February 2007 | Accounts made up to 31 March 2006 (13 pages) |
17 August 2006 | Particulars of mortgage/charge (8 pages) |
17 August 2006 | Particulars of mortgage/charge (8 pages) |
31 July 2006 | Return made up to 29/06/06; full list of members
|
7 March 2006 | Particulars of mortgage/charge (9 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 November 2005 | Director's particulars changed (1 page) |
3 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
11 May 2005 | Particulars of mortgage/charge (8 pages) |
23 February 2005 | Particulars of mortgage/charge (9 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 January 2005 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
1 July 2003 | Particulars of mortgage/charge (7 pages) |
28 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2003 | Particulars of mortgage/charge (8 pages) |
17 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 November 2002 | Ad 19/12/01--------- £ si 99@1 (2 pages) |
4 October 2002 | Director resigned (1 page) |
16 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
30 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Particulars of mortgage/charge (8 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New secretary appointed (2 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 4420 nash court oxford business park south oxford oxfordshire OX4 2RU (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
29 June 2001 | Incorporation (12 pages) |