North Moreton
Didcot
Oxfordshire
OX11 9AT
Director Name | Mr Ian William Osborne |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Marchmont Road Richmond Surrey TW10 6HQ |
Director Name | Mr James Thorne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | 35 Queen Anne Street London W1G 9HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2013 | Application to strike the company off the register (3 pages) |
16 December 2013 | Application to strike the company off the register (3 pages) |
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (15 pages) |
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (15 pages) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
12 September 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
27 July 2010 | Resolutions
|
27 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
21 July 2010 | Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
21 July 2010 | Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
21 July 2010 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 21 July 2010 (1 page) |
20 July 2010 | Termination of appointment of James Thorne as a director (1 page) |
20 July 2010 | Appointment of Mrs Heather Jane Mcgregor as a director (2 pages) |
20 July 2010 | Appointment of Mr Ian Osborne as a director (2 pages) |
20 July 2010 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
20 July 2010 | Appointment of Mrs Heather Jane Mcgregor as a director (2 pages) |
20 July 2010 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
20 July 2010 | Appointment of Mr Ian Osborne as a director (2 pages) |
20 July 2010 | Termination of appointment of James Thorne as a director (1 page) |
22 March 2010 | Company name changed tyrolese (678) LIMITED\certificate issued on 22/03/10
|
22 March 2010 | Change of name notice (2 pages) |
22 March 2010 | Company name changed tyrolese (678) LIMITED\certificate issued on 22/03/10
|
22 March 2010 | Change of name notice (2 pages) |
4 January 2010 | Incorporation
|
4 January 2010 | Incorporation
|