Bicester
Oxon
OX26 6TY
Director Name | Mr Stuart McNally |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Buttmead Blisworth Northmptonshire NN7 3DQ |
Director Name | Mr Richard Scott |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 90 Connaught Road Reading Berkshire RG30 2UF |
Website | www.f1recycle.com |
---|
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
150 at £1 | Barry Gough 50.00% Ordinary |
---|---|
150 at £1 | Stuart Mcnally 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Termination of appointment of a director (1 page) |
17 June 2015 | Termination of appointment of Richard Scott as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Richard Scott as a director on 1 June 2015 (1 page) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|