Oxford
OX1 2JW
Secretary Name | Frances Louise Monks |
---|---|
Status | Closed |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Worcester Place Oxford OX1 2JW |
Director Name | Frances Louise Monks |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Worcester Place Oxford OX1 2JW |
Registered Address | 2nd Floor Brentmead House Britannia Road North Finchley London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Frances Louise Monks 50.00% Ordinary |
---|---|
1 at £1 | Timothy Douglas Harford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,720 |
Cash | £206,595 |
Current Liabilities | £83,209 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (6 pages) |
13 April 2016 | Declaration of solvency (3 pages) |
29 March 2016 | Registered office address changed from 27 Mortimer Street London W1T 3BL to 2nd Floor Brentmead House Britannia Road North Finchley London N12 9RU on 29 March 2016 (2 pages) |
25 March 2016 | Resolutions
|
25 March 2016 | Declaration of solvency (3 pages) |
25 March 2016 | Appointment of a voluntary liquidator (2 pages) |
9 March 2016 | Termination of appointment of Frances Louise Monks as a director on 19 February 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
15 April 2015 | Director's details changed for Frances Louise Monks on 14 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Timothy Douglas Harford on 14 April 2015 (2 pages) |
15 April 2015 | Secretary's details changed for Frances Louise Monks on 14 April 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Incorporation (44 pages) |