Oxted
Surrey
RH8 0AG
Secretary Name | Caroline Jane Baylis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Chichele Road Oxted Surrey RH8 0AG |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
9 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 4 April 2009 (5 pages) |
13 October 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
10 April 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
12 October 2007 | Liquidators statement of receipts and payments (5 pages) |
14 May 2007 | Liquidators statement of receipts and payments (5 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
18 May 2006 | Liquidators statement of receipts and payments (5 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Appointment of a voluntary liquidator (1 page) |
8 April 2005 | Statement of affairs (7 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 8 chichele road oxted RH8 0AG (1 page) |
8 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |