Elsfield
Oxfordshire
OX3 9UJ
Director Name | Mr Andrew Wright |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cope Mews 17b Kew Foot Road Richmond Upon Thames Surrey TW9 2SS |
Secretary Name | Simone Elizabeth Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 4 Christchurch Cottages Elsfield Oxfordshire OX3 9UJ |
Director Name | Mr Christopher John Sandham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Road Ickford Aylesbury Buckinghamshire HP18 9HZ |
Director Name | Susan Mary Wright |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Manor Road South Esher Surrey KT10 0QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,637 |
Gross Profit | £8,078 |
Net Worth | -£85,634 |
Cash | £510 |
Current Liabilities | £92,737 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2006 | Return made up to 03/12/05; full list of members (3 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed (1 page) |
8 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
10 March 2005 | New director appointed (2 pages) |
26 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
14 December 2004 | Director resigned (1 page) |
12 July 2004 | Secretary's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
10 June 2004 | Application to commence business (2 pages) |
10 June 2004 | Certificate of authorisation to commence business and borrow (1 page) |
20 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
23 January 2004 | Memorandum and Articles of Association (11 pages) |
15 January 2004 | Company name changed massagebase business solutions p lc\certificate issued on 15/01/04 (2 pages) |