Faringdon
Oxon
SN7 7EA
Secretary Name | Mr Brian Clive Ashworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 05 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Shepherds Hill Bracknell Berkshire RG12 2LS |
Secretary Name | Clara Rebecca Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Coxwell Street Faringdon Oxon SN7 7EA |
Director Name | Christopher John Blake |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 8 Spire Court Onslow Road Richmond Surrey TW10 6QG |
Director Name | Andrew John Cox |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 3 St Josephs Close Olney Buckinghamshire MK46 5HD |
Director Name | Mrs Lisa Ann Davis |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cobweb Cottage 2 Red Lion Street Kings Sutton Banbury Oxfordshire OX17 3RH |
Director Name | Mr David John Ford North |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strattenborough Castle Farm Watchfield Swindon Wiltshire SN6 8TH |
Secretary Name | Chapman Worth Goddard & Broadley Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 November 2008) |
Correspondence Address | 6 Newbury Street Wantage Oxfordshire OX12 8BS |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£262,711 |
Cash | £342 |
Current Liabilities | £287,240 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (21 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (21 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 18 December 2015 (20 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (20 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (20 pages) |
26 February 2015 | Liquidators statement of receipts and payments to 18 December 2014 (18 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (18 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (18 pages) |
4 January 2014 | Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP United Kingdom on 4 January 2014 (2 pages) |
4 January 2014 | Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP United Kingdom on 4 January 2014 (2 pages) |
4 January 2014 | Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP United Kingdom on 4 January 2014 (2 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
2 January 2014 | Statement of affairs with form 4.19 (11 pages) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Statement of affairs with form 4.19 (11 pages) |
16 October 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
16 October 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-02-08
|
15 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2011 (15 pages) |
15 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2011 (15 pages) |
15 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2011 (15 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders
|
21 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders
|
21 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders
|
25 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 July 2010 | Registered office address changed from , Martin & Fahy, Dudley House High Street, Bracknell, Berkshire, RG12 1LL on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from , Martin & Fahy, Dudley House High Street, Bracknell, Berkshire, RG12 1LL on 14 July 2010 (1 page) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
10 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Paula Jane Stockton on 1 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Paula Jane Stockton on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Paula Jane Stockton on 1 December 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 May 2009 | Nc inc already adjusted 29/04/09 (2 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
13 May 2009 | Nc inc already adjusted 29/04/09 (2 pages) |
16 March 2009 | Secretary appointed brian clive ashworth logged form (1 page) |
16 March 2009 | Secretary appointed brian clive ashworth logged form (1 page) |
16 March 2009 | Return made up to 02/12/08; full list of members (4 pages) |
16 March 2009 | Return made up to 02/12/08; full list of members (4 pages) |
13 March 2009 | Secretary appointed mr brian clive ashworth (1 page) |
13 March 2009 | Secretary appointed mr brian clive ashworth (1 page) |
12 March 2009 | Appointment terminated secretary chapman worth goddard & broadley LLP (1 page) |
12 March 2009 | Appointment terminated secretary chapman worth goddard & broadley LLP (1 page) |
10 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
10 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from, 6 newbury street, wantage, oxfordshire, OX12 8BS (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from, 6 newbury street, wantage, oxfordshire, OX12 8BS (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 January 2008 | Return made up to 02/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 02/12/07; full list of members (3 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (1 page) |
10 March 2007 | New director appointed (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (1 page) |
28 February 2007 | Return made up to 02/12/06; full list of members (3 pages) |
28 February 2007 | Return made up to 02/12/06; full list of members (3 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 23 coxwell street, faringdon, oxon, SN7 7EA (1 page) |
11 October 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
11 October 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 23 coxwell street, faringdon, oxon, SN7 7EA (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (1 page) |
19 June 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
19 June 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
9 January 2006 | Return made up to 02/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 02/12/05; full list of members (2 pages) |
1 March 2005 | Company name changed notjustmugs LIMITED\certificate issued on 01/03/05 (3 pages) |
1 March 2005 | Company name changed notjustmugs LIMITED\certificate issued on 01/03/05 (3 pages) |
21 February 2005 | Company name changed created online LIMITED\certificate issued on 21/02/05 (2 pages) |
21 February 2005 | Company name changed created online LIMITED\certificate issued on 21/02/05 (2 pages) |
2 December 2004 | Incorporation (19 pages) |
2 December 2004 | Incorporation (19 pages) |