Pusey
Farington
Oxon
SN7 8QD
Secretary Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | C/O M&A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridg Cardiff CF11 9AB Wales |
Director Name | Mr Geoffrey Alan Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 25 May 2006(6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Heol St Denys Lisvane Cardiff CF14 0RU Wales |
Director Name | Mr Jonathan Joseph Fine |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(6 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bosanath Mill Bosanath Valley Mawnan Smith Cornwall TR11 5LL |
Director Name | M And A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | C/O M And A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridge Road East Cardiff CF11 9AB Wales |
Registered Address | 12 Margaret Street London W1W 8JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
17 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2008 | Application for striking-off (1 page) |
18 September 2008 | Appointment terminated director jonathan fine (1 page) |
18 April 2008 | Appointment terminated director geoffrey jones (1 page) |
7 December 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
4 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
15 August 2007 | Director's particulars changed (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: hill house 1 little new street london EC4A 3TR (1 page) |
16 January 2007 | Return made up to 23/11/06; full list of members
|
5 September 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (3 pages) |
6 July 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (3 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB (1 page) |
23 November 2005 | Incorporation (20 pages) |