Mollington Lane
Shotteswell
Oxfordshire
OX17 1HY
Secretary Name | Jill Pigott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobweb Cottage Mollington Lane Shotteswell Oxfordshire OX17 1HY |
Director Name | Kevin John Lumb |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2002(4 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 17 October 2013) |
Role | Company Director |
Correspondence Address | Cobweb Cottage Mollington Lane Shotteswell Oxfordshire OX17 1HY |
Director Name | Darryl Peter Balroop |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 129d Leavesden Road Watford WD24 5EP |
Registered Address | C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
75 at 1 | Jill Pigott 75.00% Ordinary |
---|---|
25 at 1 | Kevin John Lumb 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,447 |
Cash | £22 |
Current Liabilities | £308,494 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2013 | Final Gazette dissolved following liquidation (1 page) |
17 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (5 pages) |
17 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (5 pages) |
17 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 10 July 2013 (5 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 27 January 2013 (5 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 27 January 2013 (5 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 27 January 2013 (5 pages) |
28 August 2012 | Liquidators statement of receipts and payments to 27 July 2012 (5 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 27 July 2012 (5 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 27 July 2012 (5 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (5 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
23 July 2012 | Liquidators statement of receipts and payments to 27 July 2011 (5 pages) |
23 July 2012 | Liquidators statement of receipts and payments to 27 January 2012 (5 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (5 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
23 July 2012 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
15 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 27 July 2010 (5 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
31 July 2009 | Statement of affairs with form 4.19 (7 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
31 July 2009 | Appointment of a voluntary liquidator (1 page) |
31 July 2009 | Statement of affairs with form 4.19 (7 pages) |
31 July 2009 | Appointment of a voluntary liquidator (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from malthouse malthouse walk bridge street banbury oxfordshire OX16 5PW (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from malthouse malthouse walk bridge street banbury oxfordshire OX16 5PW (1 page) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
24 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
14 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 March 2007 | Return made up to 18/11/06; full list of members (7 pages) |
22 March 2007 | Return made up to 18/11/06; full list of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 February 2006 | Return made up to 18/11/05; full list of members (7 pages) |
7 February 2006 | Return made up to 18/11/05; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
1 February 2005 | Return made up to 18/11/04; full list of members (7 pages) |
1 February 2005 | Return made up to 18/11/04; full list of members (7 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: malthouse walk bridge street banbury oxfordshire OX16 5PW (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: malthouse walk bridge street banbury oxfordshire OX16 5PW (1 page) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Return made up to 18/11/03; full list of members
|
11 February 2004 | Return made up to 18/11/03; full list of members (7 pages) |
16 January 2004 | Particulars of mortgage/charge (7 pages) |
16 January 2004 | Particulars of mortgage/charge (7 pages) |
22 September 2003 | Accounting reference date extended from 30/11/03 to 28/02/04 (1 page) |
22 September 2003 | Accounting reference date extended from 30/11/03 to 28/02/04 (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
18 November 2002 | Incorporation (12 pages) |
18 November 2002 | Incorporation (12 pages) |