Cuxham
Watlington
Oxfordshire
OX49 5ND
Secretary Name | Ralph Douglas Hazell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5ND |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £219,417 |
Cash | £183 |
Current Liabilities | £36,742 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
6 March 2018 | Appointment of a voluntary liquidator (4 pages) |
6 March 2018 | Removal of liquidator by court order (12 pages) |
6 November 2017 | Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd to Bridge House London Bridge London SE1 9QR on 6 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd to Bridge House London Bridge London SE1 9QR on 6 November 2017 (2 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Declaration of solvency (5 pages) |
27 October 2017 | Declaration of solvency (5 pages) |
27 October 2017 | Appointment of a voluntary liquidator (1 page) |
27 October 2017 | Appointment of a voluntary liquidator (1 page) |
27 October 2017 | Resolutions
|
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-03-10
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-08
|
4 December 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
4 December 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
13 December 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Nicola Morrison on 31 July 2011 (2 pages) |
5 January 2012 | Director's details changed for Nicola Morrison on 31 July 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Director's details changed for Nicola Morrison on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Nicola Morrison on 15 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Ralph Douglas Hazell on 15 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Ralph Douglas Hazell on 15 August 2011 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Secretary's details changed for Ralph Douglas Hazell on 16 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Nicola Morrison on 16 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Nicola Morrison on 16 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Ralph Douglas Hazell on 16 October 2010 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Registered office address changed from 10 London Mews London W2 1HY on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 10 London Mews London W2 1HY on 20 September 2010 (1 page) |
23 March 2010 | Director's details changed for Nicola Morrison on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Nicola Morrison on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Nicola Morrison on 1 October 2009 (2 pages) |
30 December 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (2 pages) |
30 December 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
6 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
6 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
6 February 2008 | Return made up to 08/01/08; full list of members (4 pages) |
6 February 2008 | Return made up to 08/01/08; full list of members (4 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
4 July 2007 | Ad 04/07/07--------- £ si 79000@1=79000 £ ic 1000/80000 (1 page) |
4 July 2007 | £ nc 1000/230000 04/07/07 (2 pages) |
4 July 2007 | £ nc 1000/230000 04/07/07 (2 pages) |
4 July 2007 | Ad 04/07/07--------- £ si 79000@1=79000 £ ic 1000/80000 (1 page) |
8 January 2007 | Incorporation (14 pages) |
8 January 2007 | Incorporation (14 pages) |