Shiplake
Henley On Thames
Oxfordshire
RG9 4BS
Secretary Name | Elizabeth Jane Wates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Shiplake Henley On Thames Oxfordshire RG9 4BS |
Director Name | Catherine Joy Heynes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 January 2010) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Court Farm Bibury Cirencester Gloucestershire GL7 5NT Wales |
Director Name | John Michael Gordon Heynes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | Court Farm Cirencester Gloucestershire GL7 5NT Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor 65 Kingsway London WC2B 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
3 September 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
2 September 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
2 September 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
19 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 7 saint jamess square london SW1Y 4JU (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 7 saint jamess square london SW1Y 4JU (1 page) |
20 July 2007 | Return made up to 07/06/07; full list of members (6 pages) |
20 July 2007 | Return made up to 07/06/07; full list of members (6 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
10 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 07/06/06; full list of members
|
8 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New director appointed (3 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
2 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
27 October 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
27 October 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
20 September 2002 | New director appointed (3 pages) |
20 September 2002 | New director appointed (3 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Ad 03/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Ad 03/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 June 2002 | Incorporation (18 pages) |