Bicester Road
Oakley
Buckinghamshire
HP18 9QF
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Mr Christopher Joseph Parratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Field House Bicester Road Oakley Buckinghamshire HP18 9QF |
Director Name | Iain Hardie |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 March 2005) |
Role | Trainee Solicitor |
Correspondence Address | Flat 6 Swanfield Court, 44-50 Chilton Street London E2 6DZ |
Director Name | James Llewellyn Hooper |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 March 2005) |
Role | Solicitor |
Correspondence Address | 1 Craigmount Radlett Hertfordshire WD7 7LW |
Secretary Name | Iain Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 March 2005) |
Role | Trainee Solicitor |
Correspondence Address | Flat 6 Swanfield Court, 44-50 Chilton Street London E2 6DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2006 | Return made up to 24/02/06; full list of members (7 pages) |
20 May 2005 | Nc inc already adjusted 28/04/05 (1 page) |
20 May 2005 | Ad 28/04/05--------- £ si 16992060@1=16992060 £ ic 1/16992061 (2 pages) |
20 May 2005 | Resolutions
|
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 March 2005 | New secretary appointed;new director appointed (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New director appointed (1 page) |
24 February 2005 | Incorporation (17 pages) |