London
W2 6LG
Secretary Name | Mr Jonathan Paul Stephenson |
---|---|
Status | Closed |
Appointed | 01 March 2013(11 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Michael William Moore |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Lonsdale Road Wanstead London E11 2PH |
Secretary Name | Michael William Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Lonsdale Road Wanstead London E11 2PH |
Director Name | Alan Robert Black |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 6 years (resigned 26 February 2008) |
Role | Finance Director |
Correspondence Address | Apartment 117 Wafi Apartments Oud Metha Dubai United Arab Emirates |
Director Name | Raymond Buckley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 6 years (resigned 26 February 2008) |
Role | Accountant |
Correspondence Address | 401 Wafi Residence Dubai PO Box 2750 United Arab Emirates |
Director Name | Andrew Hackworth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2004) |
Role | Engineer |
Correspondence Address | A-16 33rd Street Dubai Foreign United Arab Emirates |
Secretary Name | Piers Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | Enoc House 2 1st Floor Oud Metha Al Qutaeyat Road PO Box 2750 Dubai United Arab Emirates |
Secretary Name | Mary Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2004) |
Role | Secretary |
Correspondence Address | 205a Swakeleys Road Ickkenham Uxbridge UB10 8DW |
Secretary Name | Robert Dennis Bateman |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 February 2008) |
Role | Lawyer |
Correspondence Address | 5 Maria Terrace London E1 4NE |
Secretary Name | Mrs Katherine Lindsay Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(6 years after company formation) |
Appointment Duration | 5 years (resigned 01 March 2013) |
Role | Lawyer |
Correspondence Address | Cheam View Howell Hill Cheam Surrey SM2 7LQ |
Director Name | Timothy John Patrick Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2009) |
Role | V.P. Area Director Of Finance |
Correspondence Address | 42 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AE |
Director Name | Mr Duncan Neal Wigney |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 May 2015) |
Role | V.P. Eame Engineering |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Andrew James Carne-Ross |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 May 2015) |
Role | Buiness Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Antony Michael Cleaver |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 2015) |
Role | Vice President Project Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 40 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at $1 | Oxford Metal Supply LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Termination of appointment of Duncan Neal Wigney as a director on 22 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of Andrew James Carne-Ross as a director on 22 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of Antony Michael Cleaver as a director on 22 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of Antony Michael Cleaver as a director on 22 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of Duncan Neal Wigney as a director on 22 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of Andrew James Carne-Ross as a director on 22 May 2015 (2 pages) |
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 February 2014 | Director's details changed for Mr Kevin James Forder on 17 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Mr Kevin James Forder on 17 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Andrew James Carne-Ross on 17 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Duncan Neal Wigney on 17 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Duncan Neal Wigney on 17 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Andrew James Carne-Ross on 17 February 2014 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page) |
1 March 2013 | Termination of appointment of Katherine Child as a secretary (1 page) |
1 March 2013 | Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page) |
1 March 2013 | Termination of appointment of Katherine Child as a secretary (1 page) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Director's details changed for Mr Michael Antony Cleaver on 27 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Michael Antony Cleaver on 27 October 2011 (2 pages) |
14 November 2011 | Appointment of Mr Michael Antony Cleaver as a director (2 pages) |
14 November 2011 | Appointment of Mr Michael Antony Cleaver as a director (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 April 2010 | Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages) |
27 April 2010 | Director's details changed for Kevin James Forder on 6 November 2009 (2 pages) |
27 April 2010 | Director's details changed for Kevin James Forder on 6 November 2009 (2 pages) |
27 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages) |
27 April 2010 | Director's details changed for Kevin James Forder on 6 November 2009 (2 pages) |
27 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages) |
10 December 2009 | Appointment of Mr Andrew James Carne-Ross as a director (2 pages) |
10 December 2009 | Termination of appointment of Timothy Moran as a director (1 page) |
10 December 2009 | Termination of appointment of Timothy Moran as a director (1 page) |
10 December 2009 | Appointment of Mr Andrew James Carne-Ross as a director (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
28 April 2008 | Return made up to 14/02/08; full list of members (3 pages) |
28 April 2008 | Return made up to 14/02/08; full list of members (3 pages) |
20 March 2008 | Director appointed kevin james forder (2 pages) |
20 March 2008 | Appointment terminated director alan black (1 page) |
20 March 2008 | Appointment terminated director alan black (1 page) |
20 March 2008 | Director appointed kevin james forder (2 pages) |
11 March 2008 | Director appointed n/a duncan neal wigney (2 pages) |
11 March 2008 | Director appointed timothy john patrick moran (2 pages) |
11 March 2008 | Director appointed timothy john patrick moran (2 pages) |
11 March 2008 | Director appointed n/a duncan neal wigney (2 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 March 2008 | Secretary appointed katherine lindsay ruff (1 page) |
5 March 2008 | Secretary appointed katherine lindsay ruff (1 page) |
4 March 2008 | Appointment terminated secretary robert bateman (1 page) |
4 March 2008 | Appointment terminated director raymond buckley (1 page) |
4 March 2008 | Appointment terminated secretary robert bateman (1 page) |
4 March 2008 | Appointment terminated director raymond buckley (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | New secretary appointed (1 page) |
4 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
4 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 40 eastbourne terrace london W2 3QR (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 40 eastbourne terrace london W2 3QR (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 20 eastbourne terrace london W2 6LE (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 20 eastbourne terrace london W2 6LE (1 page) |
25 April 2006 | Return made up to 14/02/06; no change of members
|
25 April 2006 | Return made up to 14/02/06; no change of members
|
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 May 2005 | Return made up to 14/02/05; no change of members (4 pages) |
24 May 2005 | Return made up to 14/02/05; no change of members (4 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
24 September 2004 | Return made up to 14/02/04; full list of members (8 pages) |
24 September 2004 | Return made up to 14/02/04; full list of members (8 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: centurian house london road staines middlesex TW18 4AX (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: centurian house london road staines middlesex TW18 4AX (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
3 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
3 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
12 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
21 February 2002 | Director resigned (3 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | Director resigned (3 pages) |
14 February 2002 | Incorporation (17 pages) |
14 February 2002 | Incorporation (17 pages) |