Oxford Business Park North
Oxford
OX4 2HN
Director Name | Mr David Richard Griffith |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2012(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lavington Street London SE1 0NZ |
Director Name | Mr Andrew John Tharme |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN |
Director Name | Mr Daniel Hillyard |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN |
Director Name | Miss Michelle Elizabeth Young |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN |
Website | theanalyticshub.com |
---|---|
Email address | [email protected] |
Telephone | 01865 336427 |
Telephone region | Oxford |
Registered Address | 25 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Oft 2 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2018 | Application to strike the company off the register (3 pages) |
25 September 2017 | Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 July 2017 | Notification of Next Wave Partners Limited as a person with significant control on 31 July 2016 (1 page) |
31 July 2017 | Notification of Next Wave Partners Limited as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Notification of Next Wave Partners Limited as a person with significant control on 31 July 2016 (1 page) |
10 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
16 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
13 July 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
13 July 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
15 June 2016 | Resolutions
|
15 June 2016 | Resolutions
|
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
7 June 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
7 June 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
17 April 2015 | Termination of appointment of Daniel Hillyard as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Daniel Hillyard as a director on 17 April 2015 (1 page) |
28 August 2014 | Termination of appointment of Andrew John Tharme as a director on 26 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O C/O Spa Future Thinking 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN to Laystall House 8 Rosebery Avenue London EC1R 4TD on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O C/O Spa Future Thinking 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN to Laystall House 8 Rosebery Avenue London EC1R 4TD on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Andrew John Tharme as a director on 26 August 2014 (1 page) |
3 July 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
25 February 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
25 February 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Appointment of Mr David Richard Griffith as a director (2 pages) |
6 February 2012 | Appointment of Mr David Richard Griffith as a director (2 pages) |
20 January 2012 | Termination of appointment of Michelle Young as a director (1 page) |
20 January 2012 | Termination of appointment of Michelle Young as a director (1 page) |
20 June 2011 | Incorporation (25 pages) |
20 June 2011 | Incorporation (25 pages) |