Oakley
Hampshire
RG23 7EF
Director Name | Graham Andrew Merton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Clare Lodge 2a Egmont Road Sutton Surrey SM2 5JN |
Secretary Name | Graham Andrew Merton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2003(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 January 2009) |
Role | Company Director |
Correspondence Address | 21 Clare Lodge 2a Egmont Road Sutton Surrey SM2 5JN |
Secretary Name | Philip William Tidmarsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 184a Park Road Kingston Upon Thames Surrey KT2 5LP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2008 | Liquidators statement of receipts and payments to 14 December 2008 (5 pages) |
15 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
22 January 2007 | Notice of extension of period of Administration (1 page) |
22 January 2007 | Administrator's progress report (9 pages) |
10 August 2006 | Administrator's progress report (10 pages) |
10 August 2006 | Notice of extension of period of Administration (1 page) |
12 April 2006 | Statement of affairs (9 pages) |
24 January 2006 | Notice of extension of period of Administration (1 page) |
24 January 2006 | Administrator's progress report (15 pages) |
28 July 2005 | Administrator's progress report (9 pages) |
10 May 2005 | Result of meeting of creditors (3 pages) |
6 April 2005 | Statement of administrator's proposal (2 pages) |
17 March 2005 | Notice of extension of time period of the administration (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: unit A10 riverside business center haldane place london SW18 4UQ (1 page) |
13 January 2005 | Appointment of an administrator (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: khanbhai house 4 creswell corner anchor hill hnaphill surrey GU21 2JD (1 page) |
28 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
18 June 2003 | Return made up to 08/04/03; full list of members
|
11 April 2003 | New secretary appointed (2 pages) |
23 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: marble arch house 66-68 seymour street london W1H 5AF (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
8 April 2002 | Incorporation (15 pages) |