Bainton Road
Hethe
Oxfordshire
OX27 8HA
Director Name | Peter Ronald Slade |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 York Road Cheam Surrey SM2 6HJ |
Secretary Name | Peter Ronald Slade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 York Road Cheam Surrey SM2 6HJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Unit 2 Puma Trade Park 145 Morden Road Mitcham Surrey CR4 4DG |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
50 at 1 | Anjala Patmore 25.00% Ordinary |
---|---|
50 at 1 | Iain Hodgson 25.00% Ordinary |
50 at 1 | Ms Annette Slade 25.00% Ordinary |
50 at 1 | Peter Slade 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£151 |
Cash | £587 |
Current Liabilities | £758 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
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) |
11 May 2010 | Application to strike the company off the register (3 pages) |
11 May 2010 | Application to strike the company off the register (3 pages) |
8 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from unit 2 puma trade park 145 morden road mitcham surrey CR4 4DB (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from unit 2 puma trade park 145 morden road mitcham surrey CR4 4DB (1 page) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 January 2008 | Location of register of members (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: the avenue wharf business centre wharf lane bourne end buckinghamshire SL8 5RU (1 page) |
30 January 2008 | Location of debenture register (1 page) |
30 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: the avenue wharf business centre wharf lane bourne end buckinghamshire SL8 5RU (1 page) |
30 January 2008 | Location of register of members (1 page) |
30 January 2008 | Location of debenture register (1 page) |
7 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 August 2006 | Return made up to 09/01/06; full list of members (8 pages) |
14 August 2006 | Return made up to 09/01/06; full list of members (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
31 May 2005 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
31 May 2005 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
25 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
8 November 2004 | Accounts made up to 31 January 2004 (1 page) |
18 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
7 December 2003 | Memorandum and Articles of Association (11 pages) |
7 December 2003 | Memorandum and Articles of Association (11 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Nc inc already adjusted 09/01/03 (1 page) |
22 January 2003 | Nc inc already adjusted 09/01/03 (1 page) |
22 January 2003 | Resolutions
|
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 280 grays inn road london WC1X 8EB (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 280 grays inn road london WC1X 8EB (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | Incorporation (16 pages) |