Thame
Oxfordshire
OX9 2DP
Director Name | Bret Ritchie |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 October 2006) |
Role | Company Director |
Correspondence Address | 18a Crown Road St Margarets Twickenham Middlesex TW1 3EE |
Secretary Name | Dr Timothy Guy Snaith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Nelson Street Thame Oxfordshire OX9 2DP |
Director Name | Marcus Philip Fox |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 40 Rowlatt Drive St. Albans Hertfordshire AL3 4NB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Leytonstone House Hanbury Drive Leytonstone London E11 1HR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2006 | Application for striking-off (1 page) |
2 July 2005 | New director appointed (2 pages) |
31 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Ad 05/08/04--------- £ si 69@1 (2 pages) |
23 May 2005 | Return made up to 28/04/05; full list of members
|
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: willoughby house 439 richmond road twickenham middlesex TW1 2AG (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
28 April 2004 | Incorporation (31 pages) |