18 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary Name | Oliver Peter Charles Llewellyn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Gate House West 18 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 88-98 College Road Harrow Middx HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £56,562 |
Cash | £38,908 |
Current Liabilities | £3,500 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2010 | Application to strike the company off the register (3 pages) |
10 May 2010 | Application to strike the company off the register (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders Statement of capital on 2009-12-17
|
17 December 2009 | Director's details changed for Janice Llewellyn on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Janice Llewellyn on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders Statement of capital on 2009-12-17
|
17 December 2009 | Director's details changed for Janice Llewellyn on 1 October 2009 (2 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
26 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
22 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: chipping hurst dorney wood road burnham buckinghamshire SL1 8EQ (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: chipping hurst dorney wood road burnham buckinghamshire SL1 8EQ (2 pages) |
14 February 2006 | Return made up to 15/11/05; full list of members (5 pages) |
14 February 2006 | Return made up to 15/11/05; full list of members (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
4 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: c/o blythens, haydn house 309-329 haydn road, sherwood nottingham nottinghamshire NG5 1HG (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: c/o blythens, haydn house 309-329 haydn road, sherwood nottingham nottinghamshire NG5 1HG (1 page) |
23 February 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
23 February 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
18 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
18 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
11 March 2003 | Ad 23/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 March 2003 | Ad 23/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Memorandum and Articles of Association (15 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Memorandum and Articles of Association (15 pages) |
29 November 2002 | Company name changed the j-oli trading LTD\certificate issued on 29/11/02 (2 pages) |
29 November 2002 | Company name changed the j-oli trading LTD\certificate issued on 29/11/02 (2 pages) |
15 November 2002 | Incorporation (18 pages) |
15 November 2002 | Incorporation (18 pages) |