Headington
Oxford
OX3 9ER
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Mrs Jacqueline Lynette Little 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,463 |
Cash | £17 |
Current Liabilities | £1,480 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 May 2014 | Director's details changed for Jacqueline Lynette Little on 14 May 2014 (2 pages) |
28 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
28 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Director's details changed for Jacqueline Lynette Little on 15 January 2011 (2 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Director's details changed for Jacqueline Lynette Buck on 29 November 2010 (2 pages) |
31 August 2010 | Termination of appointment of Lee William Galloway as a director (1 page) |
31 August 2010 | Termination of appointment of David John Vallance as a secretary (1 page) |
31 August 2010 | Appointment of Jacqueline Lynette Buck as a director (2 pages) |
3 August 2010 | Incorporation (44 pages) |