Oxford
OX2 0DG
Director Name | Mr Lawrence Marcel Montgomery |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Talbot Road London W11 1JA |
Director Name | Marcus Black |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 2 St Stephens Crescent London W2 5QT |
Director Name | Judith Crossley Crighton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 25 Tolchurch Wessex Gardens London W11 1DT |
Director Name | Paul Lindsay Sunman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Harlesden Road London NW10 2BS |
Director Name | Mr Peter Andrew Donne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1a Nightingale Road Wendover Aylesbury Buckinghamshire HP22 6JX |
Director Name | Mr Stephen Godfroy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 13 Henry Road Oxford OX2 0DG |
Director Name | Mr Nigel Philip House |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Malthouse Farmhouse Medcroft Road, Tackley Kidlington Oxfordshire OX5 3AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 130 Talbot Road London W11 1JA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
100 at £1 | Rough Trade Retail Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Application to strike the company off the register (3 pages) |
28 November 2016 | Termination of appointment of Nigel Philip House as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Stephen Godfroy as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Stephen Godfroy as a director on 28 November 2016 (1 page) |
28 November 2016 | Appointment of Mr Lawrence Marcel Montgomery as a director on 28 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Peter Andrew Donne as a director on 28 November 2016 (1 page) |
28 November 2016 | Appointment of Mr Lawrence Marcel Montgomery as a director on 28 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Peter Andrew Donne as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Nigel Philip House as a director on 28 November 2016 (1 page) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
10 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Stephen Godfroy on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Stephen Godfroy on 16 February 2010 (2 pages) |
22 October 2009 | Termination of appointment of Judith Crighton as a director (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Termination of appointment of Judith Crighton as a director (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 March 2009 | Return made up to 16/01/09; full list of members (6 pages) |
6 March 2009 | Return made up to 16/01/09; full list of members (6 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 May 2008 | Return made up to 16/01/08; full list of members (9 pages) |
8 May 2008 | Return made up to 16/01/08; full list of members (9 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
12 April 2007 | Return made up to 16/01/07; full list of members (9 pages) |
12 April 2007 | Return made up to 16/01/07; full list of members (9 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 10 cheyne walk northampton northamptonshire NN1 5PT (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 10 cheyne walk northampton northamptonshire NN1 5PT (1 page) |
17 January 2006 | Return made up to 16/01/06; full list of members (9 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members (9 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: hall farm sywell aerodrome northampton NN6 0BN (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: hall farm sywell aerodrome northampton NN6 0BN (1 page) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 May 2005 | Ad 31/05/04--------- £ si 99@1 (2 pages) |
26 May 2005 | Ad 31/05/04--------- £ si 99@1 (2 pages) |
29 March 2005 | Return made up to 16/01/05; full list of members (9 pages) |
29 March 2005 | Return made up to 16/01/05; full list of members (9 pages) |
22 March 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
22 March 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New secretary appointed;new director appointed (2 pages) |
2 March 2004 | New secretary appointed;new director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
16 January 2004 | Incorporation (16 pages) |
16 January 2004 | Incorporation (16 pages) |