Oxford
OX2 7JL
Secretary Name | Mr Charles Roderick Spencer Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Park Lane Reigate Surrey RH2 8JX |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £65,054 |
Cash | £69,546 |
Current Liabilities | £9,256 |
Latest Accounts | 3 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 03 July |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
12 July 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 July 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 October 2015 | Total exemption small company accounts made up to 3 July 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 3 July 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 3 July 2015 (6 pages) |
25 September 2015 | Previous accounting period shortened from 31 December 2015 to 3 July 2015 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2015 to 3 July 2015 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2015 to 3 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 15 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 15 July 2015 (2 pages) |
13 July 2015 | Declaration of solvency (3 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
13 July 2015 | Declaration of solvency (3 pages) |
16 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
4 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 November 2014 | Director's details changed for Nicholas Ronald Georgiou on 8 October 2014 (2 pages) |
11 November 2014 | Director's details changed for Nicholas Ronald Georgiou on 8 October 2014 (2 pages) |
11 November 2014 | Director's details changed for Nicholas Ronald Georgiou on 8 October 2014 (2 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Register inspection address has been changed (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
18 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
18 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
29 January 2008 | Incorporation (9 pages) |
29 January 2008 | Incorporation (9 pages) |