Oxford Road, Steeple Aston
Bicester
Oxfordshire
OX6 3QH
Secretary Name | Alison Mathers |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 46 Charlotte Street London W1T 2GS |
Director Name | John Elliot Needleman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 26 August 2003) |
Role | Chartered Accountant |
Correspondence Address | Kerry 20 Christchurch Crescent Radlett Hertfordshire WD7 8AH |
Director Name | David Norman Hurwood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(10 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 2004) |
Role | Managing Director |
Correspondence Address | 17a Empress Place London SW6 1TT |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 December 2007 | Dissolved (1 page) |
---|---|
24 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
24 July 2006 | Liquidators statement of receipts and payments (5 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Appointment of a voluntary liquidator (1 page) |
15 July 2005 | Statement of affairs (8 pages) |
15 July 2005 | Resolutions
|
30 June 2005 | Registered office changed on 30/06/05 from: 3 martys yard london NW3 1QW (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
18 April 2005 | Return made up to 02/03/05; full list of members (2 pages) |
7 April 2004 | Return made up to 02/03/04; full list of members (5 pages) |
6 April 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (6 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Memorandum and Articles of Association (11 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
17 March 2003 | Company name changed acre 682 LIMITED\certificate issued on 17/03/03 (2 pages) |
2 March 2003 | Incorporation (16 pages) |