Ongar
Essex
CM5 9AZ
Director Name | Mr David John Philip Oakley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 07 December 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 82 Candlemakers 112 York Road London SW11 3RS |
Director Name | Mr Paul Anthony Lavender |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Secretary Name | Christine Olive Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Willow Street Romford Essex RM7 7LB |
Director Name | Mr Thomas John Zacchaeus Winnifrith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2010) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Rivington Street London EC2A 3QB |
Secretary Name | Mr Paul Anthony Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Registered Address | 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2010 | Registered office address changed from 2Nd Floor 5-11 Worship Street London EC2A 2BH on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 2Nd Floor 5-11 Worship Street London EC2A 2BH on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 2nd Floor 5-11 Worship Street London EC2A 2BH on 7 September 2010 (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Termination of appointment of Thomas Winnifrith as a director (1 page) |
13 April 2010 | Termination of appointment of Thomas Winnifrith as a director (1 page) |
17 August 2009 | Accounts made up to 31 August 2008 (2 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
12 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
12 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
19 December 2008 | Director appointed mr david john philip oakley (1 page) |
19 December 2008 | Director appointed mr david john philip oakley (1 page) |
29 August 2008 | Appointment Terminated Director paul lavender (1 page) |
29 August 2008 | Appointment terminated director paul lavender (1 page) |
29 August 2008 | Return made up to 23/02/08; full list of members (4 pages) |
29 August 2008 | Return made up to 23/02/08; full list of members (4 pages) |
3 July 2008 | Accounts made up to 31 August 2007 (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
24 June 2008 | Auditor's resignation (1 page) |
24 June 2008 | Auditor's resignation (1 page) |
5 June 2008 | Appointment terminated secretary paul lavender (1 page) |
5 June 2008 | Secretary appointed russell darvill (2 pages) |
5 June 2008 | Appointment Terminated Secretary paul lavender (1 page) |
5 June 2008 | Secretary appointed russell darvill (2 pages) |
14 May 2008 | Appointment terminate, director neil sharma burford logged form (1 page) |
14 May 2008 | Appointment Terminate, Director Neil Sharma Burford Logged Form (1 page) |
15 October 2007 | Accounting reference date shortened from 30/06/08 to 31/08/07 (1 page) |
15 October 2007 | Accounting reference date shortened from 30/06/08 to 31/08/07 (1 page) |
9 August 2007 | Accounts made up to 30 June 2006 (1 page) |
9 August 2007 | Accounts made up to 30 June 2007 (1 page) |
9 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
9 August 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
5 July 2007 | Return made up to 23/02/07; full list of members
|
5 July 2007 | Return made up to 23/02/07; full list of members (7 pages) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
22 September 2006 | New secretary appointed (3 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: olantigh pudding lane chigwell essex IG7 6BY (1 page) |
22 September 2006 | New secretary appointed (3 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: olantigh pudding lane chigwell essex IG7 6BY (1 page) |
22 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Company name changed square mile book store LIMITED\certificate issued on 20/09/06 (2 pages) |
20 September 2006 | Company name changed square mile book store LIMITED\certificate issued on 20/09/06 (2 pages) |
13 July 2006 | Company name changed bio seal LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed bio seal LIMITED\certificate issued on 13/07/06 (2 pages) |
3 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
3 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
3 March 2006 | Memorandum and Articles of Association (10 pages) |
3 March 2006 | Memorandum and Articles of Association (10 pages) |
27 February 2006 | Company name changed rivington street software limite d\certificate issued on 27/02/06 (3 pages) |
27 February 2006 | Company name changed rivington street software limite d\certificate issued on 27/02/06 (3 pages) |
13 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
13 January 2006 | Accounts made up to 30 June 2005 (2 pages) |
23 December 2005 | Company name changed rivington street systems LIMITED\certificate issued on 23/12/05 (2 pages) |
23 December 2005 | Company name changed rivington street systems LIMITED\certificate issued on 23/12/05 (2 pages) |
8 December 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
8 December 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
17 October 2005 | Company name changed bioseal LIMITED\certificate issued on 17/10/05 (2 pages) |
17 October 2005 | Company name changed bioseal LIMITED\certificate issued on 17/10/05 (2 pages) |
29 March 2005 | Return made up to 16/02/05; full list of members (5 pages) |
29 March 2005 | Return made up to 16/02/05; full list of members (5 pages) |
23 February 2004 | Incorporation (16 pages) |
23 February 2004 | Incorporation (16 pages) |