Oxted
Surrey
RH8 0AD
Director Name | Thomas Stephen Corrigan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Marsham Court Marsham Street London SW1P 4JZ |
Director Name | Gwynneth Gabriella Flower |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fitzgeorge Avenue West Kensington London W14 0SY |
Secretary Name | Thomas Stephen Corrigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(2 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Marsham Court Marsham Street London SW1P 4JZ |
Director Name | Dr John Norman Barrett |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 May 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 78 Kenyon Street London SW6 6LB |
Secretary Name | Katrina Anne Stannard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Greenwell Road Witham Essex CM8 1SY |
Director Name | Mr Peter Kevin Illsley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 February 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 24 Cadogan Road Surbiton Surrey KT6 4DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,188 |
Net Worth | -£6,088 |
Cash | £3,564 |
Current Liabilities | £15,453 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Application to strike the company off the register (3 pages) |
29 July 2010 | Director's details changed for Thomas Stephen Corrigan on 15 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Director's details changed for Gwynneth Gabriella Flower on 15 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Wendy Anne Boast on 15 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Wendy Anne Boast on 15 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Director's details changed for Gwynneth Gabriella Flower on 15 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Thomas Stephen Corrigan on 15 May 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 30 April 2009 (18 pages) |
4 January 2010 | Total exemption full accounts made up to 30 April 2009 (18 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
5 March 2009 | Appointment Terminated Director peter illsley (1 page) |
5 March 2009 | Appointment terminated director peter illsley (1 page) |
10 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
10 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
18 June 2008 | Gbp nc 25000/50000\29/05/08 (1 page) |
18 June 2008 | Gbp nc 25000/50000 29/05/08 (1 page) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
29 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
19 May 2008 | Director appointed peter kevin illsley (2 pages) |
19 May 2008 | Director appointed peter kevin illsley (2 pages) |
31 October 2007 | Full accounts made up to 30 April 2007 (13 pages) |
31 October 2007 | Full accounts made up to 30 April 2007 (13 pages) |
15 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
17 November 2006 | Full accounts made up to 30 April 2006 (14 pages) |
17 November 2006 | Full accounts made up to 30 April 2006 (14 pages) |
31 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
29 June 2005 | Full accounts made up to 30 April 2005 (14 pages) |
29 June 2005 | Full accounts made up to 30 April 2005 (14 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
19 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
30 June 2004 | Full accounts made up to 30 April 2004 (14 pages) |
30 June 2004 | Full accounts made up to 30 April 2004 (14 pages) |
1 June 2004 | Secretary's particulars changed (1 page) |
1 June 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
25 May 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
24 May 2004 | Return made up to 15/05/04; full list of members
|
24 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
6 March 2004 | Resolutions
|
6 March 2004 | Ad 18/02/04--------- £ si 24000@1=24000 £ ic 1000/25000 (3 pages) |
6 March 2004 | Nc inc already adjusted 18/02/04 (1 page) |
6 March 2004 | Nc inc already adjusted 18/02/04 (1 page) |
6 March 2004 | Particulars of contract relating to shares (4 pages) |
6 March 2004 | Resolutions
|
6 March 2004 | Particulars of contract relating to shares (4 pages) |
6 March 2004 | Ad 18/02/04--------- £ si 24000@1=24000 £ ic 1000/25000 (3 pages) |
16 July 2003 | Ad 11/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 July 2003 | Ad 11/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Incorporation (17 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Incorporation (17 pages) |
15 May 2003 | Director resigned (1 page) |