Oxfordshire
OX7 6DG
Director Name | Mr Adam Walford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(same day as company formation) |
Role | Gallery Owner |
Country of Residence | United Kingdom |
Correspondence Address | Shipton Court Shipton Under Wychwood Oxfordshire OX7 6DG |
Secretary Name | Mr Adam Walford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shipton Court Shipton Under Wychwood Oxfordshire OX7 6DG |
Registered Address | York House Empire Way Wembley Middlesex HA9 0FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
1 at £1 | Eleanor Rachael Chadwick 50.00% Ordinary |
---|---|
1 at £1 | Mr Adam Walford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470 |
Cash | £2,408 |
Current Liabilities | £5,941 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 June 2011 | Director's details changed for Eleanor Rachael Chadwick on 31 May 2011 (2 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Registered office address changed from 114 High Street Witney Oxfordshire OX28 6HT on 15 June 2011 (1 page) |
7 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from the manor cottage great rissington gloucestershire GL54 2LN (2 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
3 September 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
3 September 2008 | Return made up to 10/04/07; full list of members (7 pages) |
3 September 2008 | Return made up to 10/04/08; no change of members (4 pages) |
2 September 2008 | Restoration by order of the court (3 pages) |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Incorporation (20 pages) |