London
W1U 1HL
Director Name | Mr Mark John Sample |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marylebone Lane London W1U 1HL |
Director Name | Andrew John Butler |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Squirrels Winkers Close Chalfont St Peter Buckinghamshire SL9 0AH |
Director Name | Mr Leonard Mark Rosso |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinross 3 Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Secretary Name | Andrew John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Squirrels Winkers Close Chalfont St Peter Buckinghamshire SL9 0AH |
Director Name | David Colin Doyle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | 96 Northchurch Road London N1 3NY |
Director Name | Mr David Stewart Izett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vicarage Drive London SW18 8RX |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 9 Marylebone Lane London W1U 1HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Application to strike the company off the register (3 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-04-20
|
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-04-20
|
20 April 2011 | Director's details changed for Mr Mark John Sample on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Mark John Sample on 20 April 2011 (2 pages) |
30 July 2010 | Termination of appointment of David Izett as a director (1 page) |
30 July 2010 | Termination of appointment of David Izett as a director (1 page) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 April 2010 | Secretary's details changed for Mr Howard Goldsobel on 13 April 2010 (1 page) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Mr Howard Goldsobel on 13 April 2010 (1 page) |
8 July 2009 | Return made up to 14/04/09; full list of members (4 pages) |
8 July 2009 | Return made up to 14/04/09; full list of members (4 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (7 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (7 pages) |
5 August 2008 | Appointment Terminated Director david doyle (1 page) |
5 August 2008 | Appointment terminated director david doyle (1 page) |
4 August 2008 | Return made up to 14/04/08; full list of members (4 pages) |
4 August 2008 | Return made up to 14/04/08; full list of members (4 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (15 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
24 April 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
24 April 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: highbridge house, 93-96 oxford road, uxbridge middlesex UB8 1LU (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: highbridge house, 93-96 oxford road, uxbridge middlesex UB8 1LU (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
24 January 2007 | Full accounts made up to 30 April 2006 (15 pages) |
24 January 2007 | Full accounts made up to 30 April 2006 (15 pages) |
9 June 2006 | Return made up to 14/04/06; full list of members
|
9 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
28 March 2006 | Ad 17/02/06--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages) |
28 March 2006 | Ad 17/02/06--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages) |
23 February 2006 | Resolutions
|
23 February 2006 | Nc inc already adjusted 19/08/05 (2 pages) |
23 February 2006 | Nc inc already adjusted 19/08/05 (2 pages) |
23 February 2006 | Resolutions
|
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
18 May 2005 | Memorandum and Articles of Association (10 pages) |
18 May 2005 | Memorandum and Articles of Association (10 pages) |
26 April 2005 | Company name changed oakfence LIMITED\certificate issued on 26/04/05 (2 pages) |
26 April 2005 | Company name changed oakfence LIMITED\certificate issued on 26/04/05 (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Incorporation (11 pages) |
14 April 2005 | Incorporation (11 pages) |