St Clements
Oxford
Oxfordshire
OX4 1XP
Director Name | Mr Otmar Marin Szafnauer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 January 2009(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 59 East Avenue Oxford Oxon OX4 1XP |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £372,114 |
Cash | £469,910 |
Current Liabilities | £124,284 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 February 2018 | Liquidators' statement of receipts and payments to 30 December 2017 (10 pages) |
1 March 2017 | Liquidators' statement of receipts and payments to 30 December 2016 (8 pages) |
1 March 2017 | Liquidators' statement of receipts and payments to 30 December 2016 (8 pages) |
1 March 2016 | Liquidators' statement of receipts and payments to 30 December 2015 (8 pages) |
1 March 2016 | Liquidators' statement of receipts and payments to 30 December 2015 (8 pages) |
1 March 2016 | Liquidators statement of receipts and payments to 30 December 2015 (8 pages) |
17 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
15 January 2015 | Registered office address changed from Unit 5-6 Cappis House Telford Road Bicester Oxfordshire OX26 4LB to 110 Cannon Street London EC4N 6EU on 15 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from Unit 5-6 Cappis House Telford Road Bicester Oxfordshire OX26 4LB to 110 Cannon Street London EC4N 6EU on 15 January 2015 (2 pages) |
14 January 2015 | Declaration of solvency (3 pages) |
14 January 2015 | Appointment of a voluntary liquidator (1 page) |
14 January 2015 | Resolutions
|
14 January 2015 | Declaration of solvency (3 pages) |
14 January 2015 | Appointment of a voluntary liquidator (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
27 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
27 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 May 2011 | Registered office address changed from Unit 10 Wheatley Business Centre Old London Road Wheatley Oxon OX33 1XW United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Unit 10 Wheatley Business Centre Old London Road Wheatley Oxon OX33 1XW United Kingdom on 24 May 2011 (1 page) |
7 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Amended accounts made up to 31 January 2010 (4 pages) |
16 December 2010 | Amended accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Otmar Marin Szafnauer on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Otmar Marin Szafnauer on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Otmar Marin Szafnauer on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from 59 East Avenue Oxford Oxon OX4 1XP United Kingdom on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 59 East Avenue Oxford Oxon OX4 1XP United Kingdom on 21 January 2010 (1 page) |
27 January 2009 | Incorporation (14 pages) |
27 January 2009 | Incorporation (14 pages) |