Calgary T3z 3c1
Alberta
Canada
Secretary Name | Dr Roger Mellor |
---|---|
Nationality | British/Canadian |
Status | Closed |
Appointed | 19 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 September 2012) |
Role | Engineer |
Correspondence Address | Versailles Court 3 Paris Garden London SE1 8ND |
Director Name | John Harley Hatcher |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2003(6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 2004) |
Role | Engineer |
Correspondence Address | 3128 Mid Lane Houston 77027 Texas United States |
Director Name | Mr Mark Rowan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2005) |
Role | Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 115c Harvist Road London NW6 6HA |
Secretary Name | Rosemarie Streamer Hames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 May 2006) |
Role | Accountant |
Correspondence Address | Clewes Cottage Jigs Lane North Warfield Bracknell Berkshire RG42 3DJ |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Registered Address | Versailles Court 3 Paris Garden London SE1 8ND |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £90,508 |
Net Worth | £155,974 |
Cash | £1,154 |
Current Liabilities | £134,081 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2012 | Application to strike the company off the register (3 pages) |
14 May 2012 | Application to strike the company off the register (3 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
11 January 2012 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Dr Roger Mellor on 17 June 2010 (1 page) |
23 June 2010 | Director's details changed for Roger Mellor on 17 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Dr Roger Mellor on 17 June 2010 (1 page) |
23 June 2010 | Director's details changed for Roger Mellor on 17 June 2010 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
18 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
13 August 2009 | Amended accounts made up to 30 June 2008 (8 pages) |
13 August 2009 | Amended accounts made up to 30 June 2008 (8 pages) |
8 July 2009 | Return made up to 17/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 17/06/09; full list of members (5 pages) |
9 May 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 May 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
9 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
20 January 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
20 January 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
9 December 2008 | Return made up to 30/06/08; no change of members (4 pages) |
9 December 2008 | Return made up to 30/06/08; no change of members (4 pages) |
15 May 2008 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
15 May 2008 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
15 May 2008 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
15 May 2008 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
27 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
26 November 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
18 September 2007 | Return made up to 17/06/07; no change of members (6 pages) |
18 September 2007 | Return made up to 17/06/07; no change of members (6 pages) |
28 February 2007 | Return made up to 17/06/06; full list of members
|
28 February 2007 | Return made up to 17/06/06; full list of members (6 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
1 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
14 June 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
14 June 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
30 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
18 December 2003 | Company name changed winter hill thirty LIMITED\certificate issued on 18/12/03 (2 pages) |
18 December 2003 | Company name changed winter hill thirty LIMITED\certificate issued on 18/12/03 (2 pages) |
17 June 2003 | Incorporation (13 pages) |
17 June 2003 | Incorporation (13 pages) |