361 Oxford Street
London
W1C 2JL
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 28 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Au Dormants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Registered Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
23 July 2010 | Secretary's details changed for Mr Frank Standish on 18 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
23 July 2010 | Secretary's details changed for Mr Frank Standish on 18 July 2010 (2 pages) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2010 | Application to strike the company off the register (3 pages) |
4 June 2010 | Application to strike the company off the register (3 pages) |
2 March 2010 | Termination of appointment of Au Dormants Limited as a director (1 page) |
2 March 2010 | Termination of appointment of Au Dormants Limited as a director (1 page) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
16 December 2009 | Appointment of Frank Standish as a director (2 pages) |
16 December 2009 | Appointment of Martin Christopher Delve as a director (2 pages) |
16 December 2009 | Appointment of Frank Standish as a director (2 pages) |
16 December 2009 | Appointment of Martin Christopher Delve as a director (2 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Return made up to 18/07/07; full list of members (3 pages) |
18 August 2008 | Return made up to 18/07/07; full list of members (3 pages) |
18 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
14 August 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
14 August 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
28 April 2008 | Secretary appointed frank standish (2 pages) |
28 April 2008 | Secretary appointed frank standish (2 pages) |
24 April 2008 | Appointment Terminated Secretary au cosec LIMITED (1 page) |
24 April 2008 | Appointment terminated secretary au cosec LIMITED (1 page) |
28 August 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
28 August 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
31 July 2006 | Company name changed alliance boots services LIMITED\certificate issued on 31/07/06 (2 pages) |
31 July 2006 | Company name changed alliance boots services LIMITED\certificate issued on 31/07/06 (2 pages) |
18 July 2006 | Incorporation (17 pages) |
18 July 2006 | Incorporation (17 pages) |