Islip
Oxon
OX5 2SY
Director Name | Amanda Jayne Gerrard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 10 August 2010) |
Role | Publisher |
Correspondence Address | Riverbank Islip Oxfordshire OX5 2TB |
Secretary Name | Mr Frederick Edward Oliver Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kings End Bicester Oxfordshire OX26 6DU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3rd Floor 80 Goswell Road London EC1V 7DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
6 at 1 | Mr Frederick Charles Porter 60.00% Ordinary |
---|---|
4 at 1 | Ms Amanda Jayne Gerrard 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£307,121 |
Current Liabilities | £1,152,152 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
20 April 2009 | Director's change of particulars / frederick porter / 06/04/2009 (1 page) |
20 April 2009 | Director's Change of Particulars / frederick porter / 06/04/2009 / HouseName/Number was: , now: ray cottage, mill street; Street was: riverbank cottage, now: ; Area was: collice street, now: ; Post Town was: islip, now: islip, kidlington; Region was: oxfordshire, now: oxon; Post Code was: OX5 2TB, now: OX5 2SY; Country was: , now: united kingdom (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 October 2008 | Appointment terminated secretary frederick porter (1 page) |
30 October 2008 | Appointment Terminated Secretary frederick porter (1 page) |
24 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
24 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
10 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
3 September 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
3 July 2006 | Company name changed porter media LIMITED\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed porter media LIMITED\certificate issued on 03/07/06 (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 December 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
8 December 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
16 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
1 June 2005 | Ad 01/01/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 June 2005 | Ad 01/01/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
13 September 2004 | Return made up to 12/08/04; full list of members (5 pages) |
13 September 2004 | Return made up to 12/08/04; full list of members (5 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Secretary's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Secretary's particulars changed (1 page) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
24 May 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
24 May 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
14 May 2004 | Accounting reference date extended from 31/08/03 to 31/01/04 (3 pages) |
14 May 2004 | Accounting reference date extended from 31/08/03 to 31/01/04 (3 pages) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | New director appointed (1 page) |
6 October 2003 | Return made up to 12/08/03; full list of members (5 pages) |
6 October 2003 | Return made up to 12/08/03; full list of members (5 pages) |
24 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
3 February 2003 | Secretary's particulars changed (1 page) |
3 February 2003 | Secretary's particulars changed (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
12 August 2002 | Incorporation (15 pages) |
12 August 2002 | Incorporation (15 pages) |