Christmas Common
Oxford
Oxon
OX49 5HG
Director Name | Mr Hugh Michael Fawsit Ealand |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Post Cottage 67 Farm Road Little Park Abbotts Anne Hampshire SP11 7AU |
Director Name | Mr Nicholas Philip Wentworth-Stanley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wilton Place London SW1X 8RL |
Secretary Name | Mr Nicholas Philip Wentworth-Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wilton Place London SW1X 8RL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Argon House Argon Mews Fulham Broadway London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
50 at £1 | Mr Nicholas Philip Wentworth-stanley 25.00% C |
---|---|
50 at £1 | Mr Nicholas Philip Wentworth-stanley 25.00% Ordinary A |
50 at £1 | Paul De Zulueta 25.00% Ordinary A |
50 at £1 | Paul De Zulueta 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £200 |
Current Liabilities | £1,535 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2012 | Application to strike the company off the register (3 pages) |
8 February 2012 | Application to strike the company off the register (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 March 2010 | Termination of appointment of Hugh Ealand as a director (1 page) |
24 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (16 pages) |
24 March 2010 | Termination of appointment of Hugh Ealand as a director (1 page) |
24 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (16 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Termination of appointment of Nicholas Wentworth-Stanley as a director (1 page) |
21 October 2009 | Termination of appointment of Nicholas Wentworth-Stanley as a secretary (1 page) |
21 October 2009 | Termination of appointment of Nicholas Wentworth-Stanley as a director (1 page) |
21 October 2009 | Termination of appointment of Nicholas Wentworth-Stanley as a secretary (1 page) |
23 February 2009 | Return made up to 15/01/09; full list of members (8 pages) |
23 February 2009 | Return made up to 15/01/09; full list of members (8 pages) |
15 August 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
15 August 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
28 February 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
28 February 2008 | Director and secretary appointed nicholas philip wentworth-stanley (2 pages) |
28 February 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 February 2008 | Director appointed paul de zulueta (2 pages) |
28 February 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
28 February 2008 | Director appointed paul de zulueta (2 pages) |
28 February 2008 | Director appointed hugh michael fawsit ealand (2 pages) |
28 February 2008 | Director appointed hugh michael fawsit ealand (2 pages) |
28 February 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 February 2008 | Director and secretary appointed nicholas philip wentworth-stanley (2 pages) |
15 January 2008 | Incorporation (19 pages) |