Moreton
Thame
Oxfordshire
OX9 2HX
Secretary Name | Mrs Jacqueline Anne Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 06 April 2021) |
Role | Administrator |
Correspondence Address | Moreton Farm Barn Moreton Thame Oxfordshire OX9 2HX |
Director Name | Marios Lourides |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | "Nethania" The Uplands Ruislip Middlesex HA4 8QL |
Secretary Name | Allyson McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Herlwyn Avenue Ruislip HA4 6HQ |
Secretary Name | Mr Paul Graham Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lower Lodge Lane Hazlemere High Wycombe Buckinghamshire HP15 7AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mark A. Knight 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2021 | Application to strike the company off the register (1 page) |
5 January 2021 | Change of details for Mr Mark Andrew Knight as a person with significant control on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Mark Andrew Knight on 4 January 2021 (2 pages) |
14 July 2020 | Change of details for Mr Mark Andrew Knight as a person with significant control on 13 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Mark Andrew Knight on 13 July 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2015 (16 pages) |
6 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2015 (16 pages) |
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 April 2015 | Secretary's details changed for Jacqueline Anne Garvey on 15 November 2013 (1 page) |
14 April 2015 | Secretary's details changed for Jacqueline Anne Garvey on 15 November 2013 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 February 2012 | Registered office address changed from , St Johns House, 18 St Johns Road, Penn, Bucks, HP10 8HW on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from , St Johns House, 18 St Johns Road, Penn, Bucks, HP10 8HW on 16 February 2012 (1 page) |
16 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
13 July 2009 | Return made up to 11/04/09; full list of members (3 pages) |
13 July 2009 | Return made up to 11/04/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
21 June 2007 | Ad 12/04/05--------- £ si 1@1=1 (1 page) |
21 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Ad 12/04/05--------- £ si 1@1=1 (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: canada house, 272 field end road, ruislip, middlesex HA4 9NA (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: canada house 272 field end road ruislip middlesex HA4 9NA (1 page) |
8 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 July 2006 | Return made up to 11/04/06; full list of members
|
21 July 2006 | Return made up to 11/04/06; full list of members
|
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
11 April 2005 | Incorporation (13 pages) |
11 April 2005 | Incorporation (13 pages) |