14 Linersh Wood Close
Bramley
Surrey
GU5 0EG
Secretary Name | Linda Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Ranelagh 14 Linersh Wood Close Bramley Surrey GU5 0EG |
Website | www.oil.gb.net/ |
---|
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Christopher Paul Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,411 |
Cash | £179,482 |
Current Liabilities | £3,457 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
22 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2015 | Liquidators statement of receipts and payments to 11 May 2015 (8 pages) |
22 May 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
22 May 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 11 May 2015 (8 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 11 May 2015 (8 pages) |
1 July 2014 | Registered office address changed from Bourne House, Queen Street Gomshall Surrey GU5 9LY on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Bourne House, Queen Street Gomshall Surrey GU5 9LY on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Bourne House, Queen Street Gomshall Surrey GU5 9LY on 1 July 2014 (2 pages) |
27 June 2014 | Declaration of solvency (3 pages) |
27 June 2014 | Appointment of a voluntary liquidator (1 page) |
27 June 2014 | Declaration of solvency (3 pages) |
27 June 2014 | Appointment of a voluntary liquidator (1 page) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Christopher Paul Brown on 26 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Christopher Paul Brown on 26 January 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
24 August 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
24 August 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
24 January 2006 | Incorporation (12 pages) |
24 January 2006 | Incorporation (12 pages) |