Over Wallop
Stockbridge
SO20 8HU
Secretary Name | Mr Michael Andrew Charles Prideaux |
---|---|
Status | Closed |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Southern House Townsend Manor Farm Over Wallop Stockbridge SO20 8HU |
Director Name | Mr Graham Maguire |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2012(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (closed 11 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cypress Cottage Stoughton Road West Stoughton Wedmore Somerset BS28 4PP |
Website | oakbournehomes.com |
---|---|
Email address | [email protected] |
Telephone | 01264 782943 |
Telephone region | Andover |
Registered Address | 10 10 Queen Street Place London EC4R 1AG |
---|
100 at £1 | Michael Andrew Charles Prideaux 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Accounts for a dormant company made up to 31 January 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
7 March 2018 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 10 Queen Street Place London EC4R 1AG on 7 March 2018 (1 page) |
14 September 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 29 October 2013 (1 page) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Appointment of Mr Graham Maguire as a director (2 pages) |
16 July 2012 | Appointment of Mr Graham Maguire as a director (2 pages) |
5 January 2012 | Incorporation (22 pages) |
5 January 2012 | Incorporation (22 pages) |