The Common
Holmer Green
Buckinghamshire
HP15 6XG
Director Name | Tristan Matthew Rogers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 18 Fairmead Road London N19 4DF |
Secretary Name | Ms Victoria Jane Allen |
---|---|
Status | Closed |
Appointed | 01 April 2014(10 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 August 2016) |
Role | Company Director |
Correspondence Address | Harella House 90-98 Goswell Road Goswell Road London EC1V 7DF |
Secretary Name | Andrzej Rafael Michalski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm Cottage The Common Holmer Green Buckinghamshire HP15 6XG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Harella House 90-98 Goswell Road Goswell Road London EC1V 7DF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
500 at £1 | Andrzej Michalski 50.00% Ordinary A |
---|---|
500 at £1 | Tristan Rogers 50.00% Ordinary A |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Secretary's details changed for Ms Victoria Jane Allen on 6 February 2016 (1 page) |
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Registered office address changed from 9 (3rd Floor) Northburgh Street London EC1V 0AH to Harella House 90-98 Goswell Road Goswell Road London EC1V 7DF on 20 April 2016 (1 page) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 July 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 April 2014 | Appointment of Ms Victoria Jane Allen as a secretary (2 pages) |
22 April 2014 | Registered office address changed from 9 (3Rd Floor) Northburgh Street London EC1V 0AH England on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 11 Lime Tree Mews 2 Lime Walk Headington Oxford Oxon OX3 7DZ on 22 April 2014 (1 page) |
22 April 2014 | Director's details changed for Tristan Matthew Rogers on 5 February 2010 (2 pages) |
22 April 2014 | Termination of appointment of Andrzej Michalski as a secretary (1 page) |
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Tristan Matthew Rogers on 5 February 2010 (2 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 May 2010 | Director's details changed for Tristan Rogers on 1 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Tristan Rogers on 1 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Registered office address changed from Suite C Regal Court, 112 London Road, Headington Oxford OX3 9AW on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Suite C Regal Court, 112 London Road, Headington Oxford OX3 9AW on 6 October 2009 (1 page) |
17 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 May 2008 | Return made up to 24/03/08; full list of members (4 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
5 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: suite c recal court 112 london road oxford OX3 9AW (1 page) |
5 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2005 | Return made up to 24/03/05; full list of members (3 pages) |
7 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2004 | Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
24 March 2004 | Incorporation (20 pages) |