Stanton St John
Oxfordshire
OX33 1DN
Director Name | Mr James Richard Nicholas Plunket |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Elsfield Oxfordshire OX3 9UH |
Director Name | Mr John Bernard Streets |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Charter Approach Warwick Warwickshire CV34 6AE |
Secretary Name | Mr Christopher Rohan Delacombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southolme, 1 Heather Way Chobham Woking Surrey GU24 8RA |
Secretary Name | Jonathan Paul Roger Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Church Close Stanton St John Oxfordshire OX33 1DN |
Director Name | Dr Clive Neil Morton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(6 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Eastfield Road Peterborough Cambridgeshire PE1 4BD |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Registered Address | Gallaghers 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £283,438 |
Cash | £257,904 |
Current Liabilities | £73,363 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
27 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2009 | Liquidators statement of receipts and payments to 24 June 2009 (5 pages) |
4 August 2008 | Appointment of a voluntary liquidator (2 pages) |
4 August 2008 | Resolutions
|
4 August 2008 | Statement of affairs with form 4.19 (7 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 443 stroude road virginia water surrey GU25 4BU (1 page) |
9 April 2008 | Return made up to 05/04/08; full list of members (7 pages) |
11 January 2008 | Nc inc already adjusted 24/12/07 (2 pages) |
11 January 2008 | Resolutions
|
28 September 2007 | Ad 19/09/07-19/09/07 £ si [email protected]=1875 £ ic 19901/21776 (1 page) |
20 June 2007 | Ad 01/06/07--------- £ si 220@1=220 £ ic 19681/19901 (2 pages) |
20 June 2007 | Particulars of contract relating to shares (2 pages) |
17 May 2007 | Ad 18/04/07-18/04/07 £ si [email protected]=438 £ ic 19243/19681 (1 page) |
3 May 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
3 May 2007 | Return made up to 05/04/07; full list of members (5 pages) |
19 December 2006 | Ad 15/12/06-15/12/06 £ si [email protected]=625 £ ic 19332/19957 (1 page) |
27 October 2006 | Return made up to 05/04/06; full list of members; amend
|
5 October 2006 | Ad 09/05/05--------- £ si 9900@1 (2 pages) |
5 October 2006 | Ad 10/10/05--------- £ si 3426@1 (2 pages) |
5 October 2006 | Ad 08/08/05--------- £ si 1812@1 (2 pages) |
5 October 2006 | Ad 31/03/06--------- £ si 2666@1 (3 pages) |
5 October 2006 | Ad 28/04/06--------- £ si 714@1=714 £ ic 18618/19332 (2 pages) |
18 July 2006 | Director resigned (1 page) |
6 June 2006 | Return made up to 05/04/06; full list of members (3 pages) |
2 June 2006 | Ad 15/05/06--------- £ si 3380@1=3380 £ ic 15238/18618 (3 pages) |
2 June 2006 | Ad 08/08/05--------- £ si 1428@1=1428 £ ic 3910/5338 (2 pages) |
2 June 2006 | Ad 09/05/05--------- £ si 9900@1=9900 £ ic 5338/15238 (2 pages) |
2 June 2006 | Ad 10/10/05--------- £ si 3810@1=3810 £ ic 100/3910 (2 pages) |
22 May 2006 | Nc inc already adjusted 06/05/05 (1 page) |
22 May 2006 | Resolutions
|
28 April 2006 | Registered office changed on 28/04/06 from: 31A hill avenue amersham buckinghamshire HP6 5BX (1 page) |
3 April 2006 | New director appointed (3 pages) |
28 March 2006 | New director appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
3 November 2005 | Resolutions
|
17 May 2005 | Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |