Notting Hill
London
W11 1DF
Secretary Name | Mr William Somerville Edmondson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cromwell Road Henley-On-Thames Oxon RG9 1JH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Timothy James Ewart Bowen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerows 9 Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Mr Andrew George Fraser |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crooksbury Basingstoke Road Riseley Reading Berkshire RG7 1QD |
Secretary Name | Mr Timothy James Ewart Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerows 9 Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Secretary Name | Mr Daniel John McNicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lynn Drive Eaglesham Glasgow G76 0JJ Scotland |
Registered Address | 2nd Floor Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Idox PLC 100.00% Ordinary |
---|
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2011 | Application to strike the company off the register (3 pages) |
22 August 2011 | Application to strike the company off the register (3 pages) |
1 July 2011 | Registered office address changed from C/O Idox Plc 2nd Floor Times Square 160 Queen Victoria Street London EC4V 4BF on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from C/O Idox Plc 2Nd Floor Times Square 160 Queen Victoria Street London EC4V 4BF on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from C/O Idox Plc 2Nd Floor Times Square 160 Queen Victoria Street London EC4V 4BF on 1 July 2011 (1 page) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
9 March 2009 | Appointment terminated secretary daniel mcnicol (1 page) |
9 March 2009 | Appointment Terminated Secretary daniel mcnicol (1 page) |
9 March 2009 | Secretary appointed william somerville edmondson (3 pages) |
9 March 2009 | Secretary appointed william somerville edmondson (3 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
1 December 2008 | Accounts made up to 31 October 2007 (6 pages) |
9 September 2008 | Return made up to 23/05/08; no change of members (6 pages) |
9 September 2008 | Return made up to 23/05/08; no change of members (6 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
6 September 2007 | Accounts made up to 31 October 2006 (7 pages) |
2 August 2007 | Return made up to 23/05/07; no change of members (6 pages) |
2 August 2007 | Return made up to 23/05/07; no change of members
|
4 August 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
4 August 2006 | Accounts made up to 31 October 2005 (7 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: c/o idox PLC 17-18 britton street london EC1M 5TL (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: c/o idox PLC 17-18 britton street london EC1M 5TL (1 page) |
16 August 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
16 August 2005 | Accounts made up to 31 October 2004 (7 pages) |
29 July 2005 | Return made up to 23/05/05; full list of members (6 pages) |
29 July 2005 | Return made up to 23/05/05; full list of members (6 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 10TH floor 21 new fetter lane london EC4A 1AJ (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 10TH floor 21 new fetter lane london EC4A 1AJ (1 page) |
9 August 2004 | Return made up to 23/05/04; full list of members
|
9 August 2004 | Return made up to 23/05/04; full list of members (7 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
19 March 2004 | Accounts made up to 31 October 2003 (7 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
7 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
7 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
23 May 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 16 saint john street london EC1M 4NT (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 16 saint john street london EC1M 4NT (1 page) |
23 May 2002 | Incorporation (14 pages) |