Finstock
Charlbury
Oxfordshire
OX7 3DF
Secretary Name | Mr Steven Geoffrey Childs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 12 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Merrylees Road Newbold Verdon Leicester LE9 9NR |
Secretary Name | Edward Charles May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | Flat 179 Block B Paragon Boston Manor Park Road Brentford Middlesex TW8 9RP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | The Hub 34b York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£555 |
Cash | £195 |
Current Liabilities | £12,600 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Secretary appointed mr stephen childs (1 page) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from the workshops spelsbury road charlbury chipping norton oxfordshire OX7 3LL united kingdom (1 page) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from the workshops spelsbury road charlbury chipping norton oxfordshire OX7 3LL united kingdom (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Secretary appointed mr stephen childs (1 page) |
11 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
11 May 2009 | Location of register of members (1 page) |
8 May 2009 | Director's change of particulars / karen smithson / 20/04/2009 (1 page) |
8 May 2009 | Director's Change of Particulars / karen smithson / 20/04/2009 / HouseName/Number was: , now: lyndale; Street was: flat 179 block b paragon, now: witney road; Area was: boston manor park road, now: finstock; Post Town was: brentford, now: charlbury; Region was: middlesex, now: oxfordshire; Post Code was: TW8 9RP, now: OX7 3DF; Country was: , now: e (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from flat 179 block b paragon boston manor park road brentford middlesex TW8 9RP (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from flat 179 block b paragon boston manor park road brentford middlesex TW8 9RP (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
28 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
20 September 2006 | Ad 15/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2006 | Ad 15/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | New secretary appointed (1 page) |
11 August 2006 | Incorporation (13 pages) |