Oxford
OX4 6LB
Director Name | Mrs Glenys Anne Cunnington |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandford Gate East Point Business Park Oxford OX4 6LB |
Secretary Name | Ms Glenys Cunnington |
---|---|
Status | Resigned |
Appointed | 19 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | International House 124 Cromwell Road Kensington London SW7 4ET |
Director Name | Mr Angel Steiner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Florence Road 88 Florence Road London SE14 6QL |
Registered Address | Eaton House 39-40 Upper Grosvenor Street London W1K 2NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
8 February 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
15 August 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
7 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
1 December 2022 | Registered office address changed from 69 Tiddington Road Tiddington Road Stratford-upon-Avon Warwickshire CV37 7AF England to Eaton House 39-40 Upper Grosvenor Street London W1K2NG on 1 December 2022 (1 page) |
17 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
29 June 2022 | Registered office address changed from Sandford Gate East Point Business Park Oxford OX4 6LB to 69 Tiddington Road Tiddington Road Stratford-upon-Avon Warwickshire CV377AF on 29 June 2022 (1 page) |
23 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
1 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2020 | Confirmation statement made on 16 August 2020 with updates (5 pages) |
17 August 2020 | Director's details changed for Mr Derek William Cunnington on 20 July 2020 (2 pages) |
15 August 2020 | Statement of capital following an allotment of shares on 20 July 2020
|
13 August 2020 | Notification of Glenys Anne Cunnington as a person with significant control on 20 July 2020 (2 pages) |
13 August 2020 | Termination of appointment of Angel Steiner as a director on 20 July 2020 (1 page) |
13 August 2020 | Appointment of Mrs Glenys Anne Cunnington as a director on 20 July 2020 (2 pages) |
13 August 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Sandford Gate East Point Business Park Oxford OX4 6LB on 13 August 2020 (2 pages) |
13 August 2020 | Change of details for Mr Derek William Cunnington as a person with significant control on 20 July 2020 (5 pages) |
2 July 2020 | Confirmation statement made on 18 May 2018 with no updates (2 pages) |
2 July 2020 | Administrative restoration application (3 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
2 July 2020 | Confirmation statement made on 18 May 2020 with no updates (2 pages) |
2 July 2020 | Confirmation statement made on 18 May 2019 with no updates (2 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
2 July 2020 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to 20-22 Wenlock Road London N1 7GU on 2 July 2020 (2 pages) |
3 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2017 | Notification of Derek Cunnington as a person with significant control on 19 May 2016 (2 pages) |
29 November 2017 | Notification of Derek Cunnington as a person with significant control on 19 May 2016 (2 pages) |
26 June 2017 | Appointment of Mr Angel Steiner as a director on 20 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Angel Steiner as a director on 20 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
24 June 2017 | Termination of appointment of Glenys Cunnington as a secretary on 1 May 2017 (1 page) |
24 June 2017 | Termination of appointment of Glenys Cunnington as a secretary on 1 May 2017 (1 page) |
19 May 2016 | Incorporation Statement of capital on 2016-05-19
|
19 May 2016 | Incorporation Statement of capital on 2016-05-19
|