Hensington Gate
Woodstock
Oxfordshire
OX20 1UU
Director Name | Douglas William McGregor |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 26 May 2010(8 years, 4 months after company formation) |
Appointment Duration | 4 months (closed 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyefield Farm Forest Green Surrey RH5 5SN |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 28 September 2010) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Barry Stephen Cartman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hillcrest Weybridge Surrey KT13 8EB |
Secretary Name | David Beynon Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Covert Hensington Gate Woodstock Oxfordshire OX20 1UU |
Director Name | Paul Anthony Collins |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2004) |
Role | Company Director |
Correspondence Address | 27 Prices Court Cotton Row London SW11 3YR |
Director Name | Mark Robert Martin Julien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 year after company formation) |
Appointment Duration | 8 months (resigned 13 October 2003) |
Role | Consultant |
Correspondence Address | Glenhaven 1 Beechwood Avenue Weybridge Surrey KT13 9TF |
Director Name | Erez Tocker |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 February 2003(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 26 Thornhill Bridge Wharf Caledonian Road London N1 0RU |
Director Name | Jianpig Ren |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 February 2003(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2004) |
Role | Consultant |
Correspondence Address | Room 511, Unit 5 Jia 8, Zuo Zia, Zhuang Beili Chaoyang Beijing 100028 |
Director Name | Andrew Frank |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 February 2003(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 7 Digby Mansions Hammersmith Bridge Road London W6 9DE |
Director Name | Michael Frederick Julien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 1 Beechwood Avenue Weybridge Surrey KT13 9TF |
Director Name | Kong Chuan Lee |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2004) |
Role | Finance Director |
Correspondence Address | Bear Cottage 35 Cunningham Street London W4 5ER |
Director Name | Dr Miah Gwynfor Jones |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Garth Hall Porthmadog Gwynedd LL49 9TN Wales |
Director Name | William Patrick Tuffy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 September 2004) |
Role | Accountant |
Correspondence Address | 80 Elmfield Avenue Teddington Middlesex TW11 8BT |
Director Name | Jacques Meon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 70 Rue De Longchamp Paris 75116 Foreign |
Director Name | Clemens Smolders |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 08 January 2007) |
Role | Company Director |
Correspondence Address | F1601 1-1 Togami-Dai Inzai-Shi, Chiba-Ken 270-1348 Japan |
Director Name | Iain William Young |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 May 2010) |
Role | Consultant |
Correspondence Address | 27c Tianjihua Yuan 99 Nandondong Road Shanghai China |
Registered Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
20.1k at 1 | Oxford Professional Training Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £131,424 |
Gross Profit | £131,424 |
Net Worth | £20,098 |
Cash | £13,494 |
Current Liabilities | £2,803 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2010 | Application to strike the company off the register (3 pages) |
4 June 2010 | Application to strike the company off the register (3 pages) |
27 May 2010 | Termination of appointment of Iain Young as a director (1 page) |
27 May 2010 | Appointment of Douglas William Mcgregor as a director (2 pages) |
27 May 2010 | Termination of appointment of Iain Young as a director (1 page) |
27 May 2010 | Appointment of Douglas William Mcgregor as a director (2 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
13 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
12 February 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
12 February 2009 | Secretary's Change of Particulars / london law secretarial LIMITED / 19/11/2008 / HouseName/Number was: marquess court, now: the old exchange; Street was: 69 southampton row, now: 12 compton road; Post Town was: london, now: wimbledon, london; Post Code was: WC1B 4ET, now: SW19 7QD; Country was: , now: england (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from the old exchange 12 compton road wimbledon london WC1B 4ET (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from the old exchange 12 compton road wimbledon london WC1B 4ET (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 69 southampton row london WC1B 4ET (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 69 southampton row london WC1B 4ET (1 page) |
1 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
1 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
8 September 2008 | Director appointed iain william young (2 pages) |
8 September 2008 | Director appointed iain william young (2 pages) |
8 September 2008 | Appointment terminated director andrew frank (1 page) |
8 September 2008 | Appointment Terminated Director andrew frank (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
20 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
20 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
4 July 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 July 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (2 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 22/01/04; full list of members (3 pages) |
27 January 2004 | Return made up to 22/01/04; full list of members (3 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
7 October 2003 | Ad 04/03/03-06/10/03 £ si [email protected]=19998 £ ic 100/20098 (1 page) |
7 October 2003 | Ad 04/03/03-06/10/03 £ si [email protected]=19998 £ ic 100/20098 (1 page) |
21 August 2003 | Secretary's particulars changed (1 page) |
21 August 2003 | Secretary's particulars changed (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
28 February 2003 | New secretary appointed (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | £ nc 100/100000 28/02/03 (1 page) |
28 February 2003 | New secretary appointed (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: mill lane house 8 mill lane industrial estate croydon surrey CR0 4AA (1 page) |
28 February 2003 | £ nc 100/100000 28/02/03 (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: mill lane house 8 mill lane industrial estate croydon surrey CR0 4AA (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: mill lane house 8 mill lane industrial estate croydon surrey CR0 4AA (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: mill lane house 8 mill lane industrial estate croydon surrey CR0 4AA (1 page) |
24 February 2003 | Company name changed cambridge efl LIMITED\certificate issued on 24/02/03 (2 pages) |
24 February 2003 | Company name changed cambridge efl LIMITED\certificate issued on 24/02/03 (2 pages) |
24 February 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
24 February 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
24 February 2003 | Return made up to 22/01/03; full list of members
|
24 February 2003 | Return made up to 22/01/03; full list of members (8 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Incorporation (13 pages) |