Headington
Oxford
Oxon
OX3 8SZ
Secretary Name | Oanh Tram Thi Nguyen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 143 Old Road Headington Oxford Oxon OX3 8SZ |
Registered Address | Doshi & Co 1st Floor, Windsor House 1270 London Road Norbury London SW16 4DH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
1 at £1 | Oanh Tram Thi Nguyen 50.00% Ordinary |
---|---|
1 at £1 | Paul Chee Leong Siow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£263,368 |
Cash | £6,436 |
Current Liabilities | £275,010 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
4 July 2013 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 December 2012 | Compulsory strike-off action has been suspended (1 page) |
20 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Registered office address changed from Charterford House, 75 London Road, Headington Oxford OX3 9BB on 26 November 2010 (1 page) |
26 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Registered office address changed from Charterford House, 75 London Road, Headington Oxford OX3 9BB on 26 November 2010 (1 page) |
26 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
4 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
29 February 2008 | Curr ext from 31/07/2008 to 30/09/2008 (1 page) |
29 February 2008 | Curr ext from 31/07/2008 to 30/09/2008 (1 page) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Incorporation (17 pages) |
3 July 2007 | Incorporation (17 pages) |