25 Luxborough Street
London
W1V 5AR
Director Name | Mr Charles Peter Sproule |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 August 2012) |
Role | Fitness Entrepreneur |
Correspondence Address | 47 Forrester Street Truro Nova Scotia B2n 4b2 Canada |
Director Name | Mr Thomas St John |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 July 2008(12 months after company formation) |
Appointment Duration | 4 years (closed 07 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83-87 Crawford Street London W1H 2HB |
Director Name | Thomas St John Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2008(12 months after company formation) |
Appointment Duration | 4 years (closed 07 August 2012) |
Correspondence Address | 83-87 Crawford Street London W1H 2HB |
Secretary Name | Thomas St John Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2008(12 months after company formation) |
Appointment Duration | 4 years (closed 07 August 2012) |
Correspondence Address | 83-87 Crawford Street London W1H 2HB |
Secretary Name | Mr Justin Lee Glaister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Luxborough Street London W1V 5AR |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Registered Address | Castle House 75 Wells Street London W1T 3QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2011 | Voluntary strike-off action has been suspended (1 page) |
13 October 2011 | Voluntary strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2011 | Application to strike the company off the register (3 pages) |
2 September 2011 | Application to strike the company off the register (3 pages) |
23 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
30 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 February 2011 | Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 83-87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 83-87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 83-87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011 (1 page) |
23 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Mr Thomas St John on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Mr Thomas St John on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Mr Thomas St John on 1 October 2009 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 February 2010 | Registered office address changed from Umbrella 11 Harley St London W1G 9PF on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Umbrella 11 Harley St London W1G 9PF on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Umbrella 11 Harley St London W1G 9PF on 9 February 2010 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
1 February 2010 | Annual return made up to 25 July 2008 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 25 July 2008 with a full list of shareholders (6 pages) |
1 February 2010 | Termination of appointment of Justin Glaister as a secretary (1 page) |
1 February 2010 | Termination of appointment of Justin Glaister as a secretary (1 page) |
21 January 2010 | Restoration by order of the court (2 pages) |
21 January 2010 | Restoration by order of the court (2 pages) |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Director and secretary appointed thomas st john LLP (1 page) |
10 September 2008 | Director and secretary appointed thomas st john LLP (1 page) |
10 September 2008 | Director appointed thomas st john (2 pages) |
10 September 2008 | Director appointed thomas st john (2 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
5 June 2008 | Ad 15/05/08-15/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
5 June 2008 | Ad 15/05/08-15/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: winter hill house, marlow reach station approach, marlow, buckinghamshire SL7 1NT (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: winter hill house, marlow reach station approach, marlow, buckinghamshire SL7 1NT (1 page) |
29 October 2007 | Company name changed winter hill sixty eight LIMITED\certificate issued on 29/10/07 (2 pages) |
29 October 2007 | Company name changed winter hill sixty eight LIMITED\certificate issued on 29/10/07 (2 pages) |
25 July 2007 | Incorporation (14 pages) |