Ascott Under Wychwood
Oxfordshire
OX7 6AF
Director Name | Mr Michael Howard Shore |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shipton Road Ascott Under Wychwood Oxfordshire OX7 6AF |
Director Name | Mr Stuart Taylor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Dalkeith Grove Stanmore Middlesex HA7 4SG |
Secretary Name | Mr Michael Howard Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shipton Road Ascott Under Wychwood Oxfordshire OX7 6AF |
Director Name | David Arthur Abramson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Bagley Wood Road Kennington Oxford Oxfordshire OX1 5NA |
Director Name | Rolf Seeger |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 2009) |
Role | Portfolio Manager |
Correspondence Address | Auring 31 Vaduzn Fl-9490 Liechtenstein |
Director Name | Mr Martin Landman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 August 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shepherds Walk Hampstead Village London NW3 5UE |
Director Name | Mohamad Al Fires |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Latymer Court London W6 7JF |
Director Name | Al Saoud Hassan Baksh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 151 Stafford Road Ruislip Middlesex HA4 6PE |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at 1 | Ayshe Shefket 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,444 |
Cash | £20,068 |
Current Liabilities | £1,173,713 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2015 | Final Gazette dissolved following liquidation (1 page) |
11 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2014 | Notice of final account prior to dissolution (11 pages) |
11 December 2014 | Notice of final account prior to dissolution (11 pages) |
11 December 2014 | Return of final meeting of creditors (11 pages) |
29 November 2013 | Insolvency:liquidator's progress report 03/10/2013 (10 pages) |
29 November 2013 | Insolvency:liquidator's progress report 03/10/2013 (10 pages) |
9 November 2012 | Insolvency:progress report 04/10/2011 to 03/10/2012 (11 pages) |
9 November 2012 | Insolvency:progress report 04/10/2011 to 03/10/2012 (11 pages) |
9 December 2011 | Insolvency:liquidators progress report (9 pages) |
9 December 2011 | Insolvency:liquidators progress report (9 pages) |
27 October 2010 | Registered office address changed from 15 Tower Walk St Katharines Way London E1W 1LP on 27 October 2010 (1 page) |
27 October 2010 | Appointment of a liquidator (2 pages) |
27 October 2010 | Registered office address changed from 15 Tower Walk St Katharines Way London E1W 1LP on 27 October 2010 (1 page) |
27 October 2010 | Appointment of a liquidator (2 pages) |
22 September 2010 | Order of court to wind up (1 page) |
22 September 2010 | Order of court to wind up (1 page) |
15 September 2010 | Termination of appointment of Al Baksh as a director (2 pages) |
15 September 2010 | Termination of appointment of Al Baksh as a director (2 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Al Saoud Hassan Baksh on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Al Saoud Hassan Baksh on 11 January 2010 (2 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
11 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
2 September 2009 | Director appointed al saoud hassan baksh (1 page) |
2 September 2009 | Director appointed al saoud hassan baksh (1 page) |
27 August 2009 | Director appointed al saoud hassan baksh (1 page) |
27 August 2009 | Appointment terminated director mohamad fires (1 page) |
27 August 2009 | Appointment terminated director mohamad fires (1 page) |
27 August 2009 | Director appointed al saoud hassan baksh (1 page) |
21 August 2009 | Appointment terminated director rolf seeger (1 page) |
21 August 2009 | Appointment terminated director rolf seeger (1 page) |
20 August 2009 | Appointment terminated director michael shore (1 page) |
20 August 2009 | Appointment terminated director michael shore (1 page) |
19 August 2009 | Appointment terminated secretary michael shore (1 page) |
19 August 2009 | Appointment terminated director martin landman (1 page) |
19 August 2009 | Appointment terminated director martin landman (1 page) |
19 August 2009 | Appointment terminated secretary michael shore (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 July 2009 | Director appointed mohamad al fires (1 page) |
21 July 2009 | Director appointed mohamad al fires (1 page) |
20 July 2009 | Appointment terminated director stuart taylor (1 page) |
20 July 2009 | Appointment terminated director stuart taylor (1 page) |
26 March 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 March 2009 | Resolutions
|
26 March 2009 | Resolutions
|
26 March 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 March 2009 | Application for reregistration from PLC to private (1 page) |
26 March 2009 | Application for reregistration from PLC to private (1 page) |
26 March 2009 | Re-registration of Memorandum and Articles (5 pages) |
26 March 2009 | Re-registration of Memorandum and Articles (5 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 38 wigmore street london W1U 2HA (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 38 wigmore street london W1U 2HA (1 page) |
29 October 2008 | Return made up to 03/10/08; full list of members (8 pages) |
29 October 2008 | Return made up to 03/10/08; full list of members (8 pages) |
14 October 2008 | Director appointed martin landman (4 pages) |
14 October 2008 | Director appointed martin landman (4 pages) |
7 August 2008 | Appointment terminated director david abramson (1 page) |
7 August 2008 | Appointment terminated director david abramson (1 page) |
28 February 2008 | Director appointed rolf seeger (1 page) |
28 February 2008 | Director appointed rolf seeger (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
20 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
20 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
8 December 2007 | Certificate of authorisation to commence business and borrow (1 page) |
8 December 2007 | Certificate of authorisation to commence business and borrow (1 page) |
8 December 2007 | Application to commence business (2 pages) |
8 December 2007 | Application to commence business (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | Director resigned (1 page) |
3 October 2007 | Incorporation (20 pages) |
3 October 2007 | Incorporation (20 pages) |