Oxford
Oxfordshire
OX4 6LQ
Director Name | Edna Brown |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(same day as company formation) |
Role | Clothing Retailer |
Correspondence Address | Charlthorne Milborne Port Road Charlton Horethorne Sherborne Dorset DT9 4NH |
Director Name | Harold John Catleugh Brown |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | Charlthorne Milborne Port Road Charlton Horethorne Sherborne Dorset DT9 4NH |
Secretary Name | Kenneth Stephen Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 168 Sandy Lane Oxford Oxfordshire OX4 6LQ |
Director Name | Wai Shin Cheng |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 52 Headley Grove Tadworth Surrey KT20 5JF |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | 71 Duke Street Mayfair London W1K 5NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
9 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | Completion of winding up (1 page) |
24 April 2007 | Order of court to wind up (2 pages) |
15 March 2006 | Return made up to 06/02/06; full list of members (8 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
30 August 2005 | Ad 19/08/05--------- £ si 20000@1=20000 £ ic 60000/80000 (2 pages) |
7 March 2005 | Return made up to 06/02/05; full list of members
|
6 September 2004 | Resolutions
|
6 September 2004 | Ad 20/02/04--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
6 September 2004 | Nc inc already adjusted 20/02/04 (1 page) |
18 March 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Incorporation (14 pages) |