Oxford
Oxon
OX1 3UJ
Director Name | Agnieszka Ana Lesiak |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Polish/Usa |
Status | Closed |
Appointed | 24 July 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 45 Chisel Court Chelsea Manor Street London SW3 5QP |
Director Name | Anne Marie Piper |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 24 July 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beardell Street London SE19 1TP |
Secretary Name | Anne Marie Piper |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 24 July 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beardell Street London SE19 1TP |
Registered Address | 66 Lincolns Inn Fields London WC2A 3LH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2005 | Annual return made up to 24/07/05 (4 pages) |
1 August 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
19 July 2004 | Annual return made up to 24/07/04
|
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
17 September 2003 | Annual return made up to 24/07/03
|
4 August 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |