Old Boars Hill
Oxford
OX1 5JQ
Secretary Name | Mr Ashley Martin Deakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbridge House Old Boars Hill Oxford OX1 5JQ |
Director Name | Mr Reginald Lewis Bamford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hazlewell Road London SW15 6LH |
Secretary Name | Melanie Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | Leverne Petersen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | Carol Shrosbee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | Gaenor Dan |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 15 January 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2010) |
Role | Consultant |
Correspondence Address | 33 Tithe Barne Close Kingston Upon Thames Surrey KT2 6RZ |
Secretary Name | Tania Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2010) |
Role | Consultant |
Correspondence Address | 2b Trewince Road Raynes Park London SW20 8RD |
Secretary Name | Bridget McDavid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2010) |
Role | Secretary |
Correspondence Address | 61 Chestnut Road London SW20 8ED |
Secretary Name | Tony Walkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 2008) |
Role | Sales Manager |
Correspondence Address | 16a Brightwell Crescent London SW17 9AE |
Secretary Name | Jose Castanho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | Carla Hattingh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2012) |
Role | Company Director |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | Emma Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2012) |
Role | Company Director |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Website | www.1stcontact-travelclinic.com/ |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ashley Martin Deakin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £414,407 |
Current Liabilities | £449,532 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2015 | Compulsory strike-off action has been suspended (1 page) |
7 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
11 June 2013 | Registration of charge 063229420002 (27 pages) |
11 June 2013 | Registration of charge 063229420002 (27 pages) |
14 February 2013 | Termination of appointment of Jose Castanho as a secretary (1 page) |
14 February 2013 | Termination of appointment of Jose Castanho as a secretary (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Termination of appointment of Carla Hattingh as a secretary (1 page) |
17 May 2012 | Termination of appointment of Carla Hattingh as a secretary (1 page) |
16 May 2012 | Termination of appointment of Carla Hattingh as a secretary (1 page) |
16 May 2012 | Termination of appointment of Carla Hattingh as a secretary (1 page) |
16 May 2012 | Termination of appointment of Emma Lovett as a secretary (1 page) |
16 May 2012 | Termination of appointment of Carla Hattingh as a secretary (1 page) |
16 May 2012 | Termination of appointment of Carla Hattingh as a secretary (1 page) |
16 May 2012 | Termination of appointment of Emma Lovett as a secretary (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
20 October 2010 | Appointment of Carla Hattingh as a secretary (3 pages) |
20 October 2010 | Appointment of Jose Castanho as a secretary (3 pages) |
20 October 2010 | Appointment of Melanie Daniels as a secretary (3 pages) |
20 October 2010 | Appointment of Carol Shrosbee as a secretary (3 pages) |
20 October 2010 | Appointment of Jose Castanho as a secretary (3 pages) |
20 October 2010 | Appointment of Emma Lovett as a secretary (3 pages) |
20 October 2010 | Appointment of Leverne Petersen as a secretary (3 pages) |
20 October 2010 | Appointment of Leverne Petersen as a secretary (3 pages) |
20 October 2010 | Appointment of Emma Lovett as a secretary (3 pages) |
20 October 2010 | Appointment of Melanie Daniels as a secretary (3 pages) |
20 October 2010 | Appointment of Carla Hattingh as a secretary (3 pages) |
20 October 2010 | Appointment of Carol Shrosbee as a secretary (3 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 May 2010 | Termination of appointment of Tania Browne as a secretary (1 page) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Termination of appointment of Bridget Mcdavid as a secretary (1 page) |
20 May 2010 | Termination of appointment of Bridget Mcdavid as a secretary (1 page) |
20 May 2010 | Termination of appointment of Gaenor Dan as a secretary (1 page) |
20 May 2010 | Termination of appointment of Tania Browne as a secretary (1 page) |
20 May 2010 | Termination of appointment of Gaenor Dan as a secretary (1 page) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
30 October 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
30 October 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
26 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
26 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
25 September 2008 | Appointment terminated secretary tony walkley (1 page) |
25 September 2008 | Appointment terminated secretary tony walkley (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
31 January 2008 | Particulars of mortgage/charge (9 pages) |
31 January 2008 | Particulars of mortgage/charge (9 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New secretary appointed;new director appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed;new director appointed (1 page) |
25 September 2007 | Company name changed inter-payroll LIMITED\certificate issued on 25/09/07 (2 pages) |
25 September 2007 | Company name changed inter-payroll LIMITED\certificate issued on 25/09/07 (2 pages) |
24 July 2007 | Incorporation (7 pages) |
24 July 2007 | Incorporation (7 pages) |