Wantage
Oxfordshire
OX12 0DY
Secretary Name | Mr Ian Aspinall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beechfield Drive Middlewich Cheshire CW10 9QE |
Director Name | Kenneth Ragon Chambers |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Glebe House Buscot Faringdon Oxfordshire SN7 8DH |
Secretary Name | Cherri Morrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 79 Milner Road Gillingham Kent ME7 1RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Greville Street London EC1N 8SS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Appointment of a voluntary liquidator (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | Statement of affairs (6 pages) |
19 March 2007 | Director resigned (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: number 14 the embankment vale road heaton mersey stockport cheshire SK4 3GN (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 1 lancaster house edison park swindon wiltshire SN3 3RT (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
20 October 2006 | Ad 03/04/06--------- £ si [email protected]=18 £ ic 105/123 (2 pages) |
20 October 2006 | Return made up to 01/08/06; full list of members (8 pages) |
11 October 2006 | Secretary resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o harbottle & lewis 14 hanover square london W1S 1HP (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 79 milner road gillingham kent ME7 1RB (1 page) |
31 January 2006 | Ad 19/10/05--------- £ si [email protected] (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | S-div 19/10/05 (1 page) |
6 January 2006 | Memorandum and Articles of Association (10 pages) |
4 January 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
4 January 2006 | Ad 19/10/05--------- £ si [email protected]=102 £ ic 1/103 (2 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 5A marsh way fairview industrial park rainham essex RN13 8UH (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (2 pages) |
1 August 2005 | Incorporation (18 pages) |