Oakway
Studham
Bedfordshire
LU6 2PE
Director Name | Mr Julian Winter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Coxs Lane Little Cransley Broughton Northants NN14 1PQ |
Director Name | Mr Haig Bertrand Oundjian |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lawn Crescent Richmond Surrey TW9 3NR |
Director Name | Mr Timothy Michael Shaw |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Possums 6c Eastbury Avenue Northwood Middlesex HA6 3LG |
Director Name | Mr Vincenzo Russo |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Carnaby Road Broxbourne Hertfordshire EN10 7EG |
Director Name | Mr Graham Michael Simpson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwick Hundred Craigweil Lane Bognor Regis West Sussex PO21 4AN |
Director Name | Mr Mark Anthony Ashton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 2 Rush Leys Court Beningfield Drive London Colney St Albans Hertfordshire AL2 1GN |
Director Name | Mr Giacomo Russo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(7 years after company formation) |
Appointment Duration | 8 months (resigned 30 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Squirrels Baas Lane Broxbourne Hertfordshire EN10 7EL |
Director Name | Wincenzo Russo |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(7 years after company formation) |
Appointment Duration | 8 months (resigned 30 December 2009) |
Role | Company Director |
Correspondence Address | 33 Carnaby Road Broxbourne Hertfordshire EN10 7EG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Vicarage Road Stadium Vicarage Road Watford Hertfordshire WD18 0ER |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Vicarage |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2010 | Application to strike the company off the register (3 pages) |
22 November 2010 | Application to strike the company off the register (3 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
12 January 2010 | Termination of appointment of Wincenzo Russo as a director (2 pages) |
12 January 2010 | Termination of appointment of Giacomo Russo as a director (2 pages) |
12 January 2010 | Termination of appointment of Wincenzo Russo as a director (2 pages) |
12 January 2010 | Termination of appointment of Giacomo Russo as a director (2 pages) |
9 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
9 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
11 June 2009 | Director appointed wincenzo russo (2 pages) |
11 June 2009 | Director appointed giacomo russo (2 pages) |
11 June 2009 | Director appointed giacomo russo (2 pages) |
11 June 2009 | Director appointed wincenzo russo (2 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
9 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
9 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
23 January 2009 | Director appointed julian winter (2 pages) |
23 January 2009 | Director appointed julian winter (2 pages) |
29 December 2008 | Appointment terminated director mark ashton (1 page) |
29 December 2008 | Appointment Terminated Director mark ashton (1 page) |
22 December 2008 | Appointment Terminated Director graham simpson (1 page) |
22 December 2008 | Appointment terminated director graham simpson (1 page) |
12 May 2008 | Director's change of particulars / mark ashton / 12/05/2008 (1 page) |
12 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
12 May 2008 | Director's Change of Particulars / mark ashton / 12/05/2008 / HouseName/Number was: , now: 2; Street was: 21 beningfield drive, now: 2 rush leys court beningfield drive; Area was: nadsbury park, now: london colney; Post Town was: london colney, now: st. Albans; Post Code was: AL2 1UX, now: AL2 1GN (1 page) |
12 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
2 June 2007 | Memorandum and Articles of Association (32 pages) |
2 June 2007 | Memorandum and Articles of Association (32 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | Resolutions
|
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
25 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
20 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
20 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
5 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 02/05/06; full list of members
|
19 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
19 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
31 August 2005 | Return made up to 02/05/05; full list of members (7 pages) |
31 August 2005 | Return made up to 02/05/05; full list of members
|
28 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
20 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
20 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
15 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
28 May 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
28 May 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New director appointed (3 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 May 2002 | New director appointed (3 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New director appointed (3 pages) |
21 May 2002 | New director appointed (3 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
2 May 2002 | Incorporation (31 pages) |
2 May 2002 | Incorporation (31 pages) |