Long Hanborough
Witney
Oxon
OX29 8LA
Director Name | Mr Jacob Henry Green |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2011(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 5 Barfield Road Leytonstone London E11 3AF |
Director Name | Mr Gregory Peter Tanner |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2011(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rushett Close Thames Ditton Surrey KT7 0UT |
Director Name | Mark Woods |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2011(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Madeira Street Edinburgh EH6 4AJ Scotland |
Registered Address | 29 The Green Winchmore Hill London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
55 at £1 | Gregory Peter Tanner 27.50% Ordinary |
---|---|
55 at £1 | Jacob Henry Green 27.50% Ordinary |
50 at £1 | Henry William Adams 25.00% Ordinary |
40 at £1 | Mark Woods 20.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 15 March 2012 (1 page) |
25 May 2011 | Director's details changed for Henry William Adams on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Henry William Adams on 25 May 2011 (2 pages) |
3 March 2011 | Incorporation (30 pages) |
3 March 2011 | Incorporation (30 pages) |