Oxford
Oxfordshire
OX3 0BT
Director Name | Heidi Alythea Hammond |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dundalk Road Brockley London SE4 2JJ |
Director Name | Mr Thomas Buttle |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Dundalk Road London SE4 2JJ |
Director Name | Mr Steven Robert Kelly |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 August 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Wright Street Renfrew PA4 8AU Scotland |
Director Name | Miss Susan Johanna Graham |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 46 De Beauvoir Crescent London N1 5RY |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Accounts for a dormant company made up to 31 January 2023 (6 pages) |
25 January 2023 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
17 January 2023 | Director's details changed for Mr Benjamin Maurice Gilliat Patterson on 12 January 2023 (2 pages) |
28 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
1 November 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
12 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
27 August 2020 | Appointment of Mr Steven Robert Kelly as a director on 24 August 2020 (2 pages) |
27 August 2020 | Appointment of Miss Susan Johanna Graham as a director on 24 August 2020 (2 pages) |
26 August 2020 | Termination of appointment of Thomas Buttle as a director on 12 August 2020 (1 page) |
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
5 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
12 October 2018 | Notification of a person with significant control statement (2 pages) |
29 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
6 November 2017 | Appointment of Mr Thomas Buttle as a director on 26 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Thomas Buttle as a director on 26 October 2017 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
15 September 2017 | Confirmation statement made on 17 January 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 17 January 2017 with no updates (3 pages) |
11 September 2017 | Registered office address changed from 27 Dundalk Road Brockley London SE4 2JJ to 67 Westow Street Upper Norwood London SE19 3RW on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from 27 Dundalk Road Brockley London SE4 2JJ to 67 Westow Street Upper Norwood London SE19 3RW on 11 September 2017 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | Termination of appointment of Heidi Alythea Hammond as a director on 1 April 2016 (1 page) |
27 December 2016 | Termination of appointment of Heidi Alythea Hammond as a director on 1 April 2016 (1 page) |
25 January 2016 | Annual return made up to 17 January 2016 no member list (3 pages) |
25 January 2016 | Annual return made up to 17 January 2016 no member list (3 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Heidi Alythea Hammond on 1 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 17 January 2015 no member list (3 pages) |
21 January 2015 | Director's details changed for Heidi Alythea Hammond on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Heidi Alythea Hammond on 1 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 17 January 2015 no member list (3 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 April 2014 | Annual return made up to 17 January 2014 (14 pages) |
25 April 2014 | Annual return made up to 17 January 2014 (14 pages) |
20 March 2014 | Director's details changed for Miss. Heidi Alythea Hammond on 17 March 2014 (3 pages) |
20 March 2014 | Director's details changed for Miss. Heidi Alythea Hammond on 17 March 2014 (3 pages) |
20 March 2014 | Director's details changed for Mr Benjamin Maurice Gilliat Patterson on 18 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Benjamin Maurice Gilliat Patterson on 18 March 2014 (2 pages) |
17 January 2013 | Incorporation (19 pages) |
17 January 2013 | Incorporation (19 pages) |