Oakridge Lynch
Gloucestershire
GL6 7NT
Wales
Director Name | Toby Daniel Leach |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 32 Milton Road London SE24 0NP |
Secretary Name | Toby Daniel Leach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(1 year, 12 months after company formation) |
Appointment Duration | 4 years (closed 02 March 2010) |
Role | Company Director |
Correspondence Address | 32 Milton Road London SE24 0NP |
Secretary Name | Mr Anthony Robert John Cartwright |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Compulsory strike-off action has been suspended (1 page) |
8 May 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
29 February 2008 | Director's change of particulars / grant cowan / 01/11/2007 (1 page) |
29 February 2008 | Director's Change of Particulars / grant cowan / 01/11/2007 / HouseName/Number was: , now: dora's cottage; Street was: norwich house, now: farm lane; Area was: high street, now: ; Post Town was: bisley, now: oakridge lynch; Post Code was: GL6 7AA, now: GL6 7NT (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 26/02/07; full list of members (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 26/02/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 April 2006 | Return made up to 26/02/06; full list of members (4 pages) |
10 April 2006 | Return made up to 26/02/06; full list of members (4 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Secretary's particulars changed (1 page) |
4 March 2005 | Secretary's particulars changed (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Ad 07/06/04--------- £ si 118@1=118 £ ic 2/120 (3 pages) |
14 July 2004 | Ad 07/06/04--------- £ si 118@1=118 £ ic 2/120 (3 pages) |
8 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 February 2004 | Incorporation (16 pages) |
26 February 2004 | Incorporation (16 pages) |