Impington
Cambridge
Cambridgeshire
CB4 9NY
Director Name | Mr Andrew David Oliver |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2000(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 3 The Crescent Impington Cambridge Cambridgeshire CB4 9NY |
Secretary Name | Ms Vanessa Ann Kelly |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 September 2003(3 years after company formation) |
Appointment Duration | 16 years, 5 months (closed 31 January 2020) |
Role | Art Editor |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Crescent Impington Cambridge Cambridgeshire CB24 9NY |
Secretary Name | Mr Jeremy Cannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 55 Princes Gate, Exhibition Road London Greater London SW7 2PN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.oliverdesign.co.uk/ |
---|---|
Telephone | 01223 700660 |
Telephone region | Cambridge |
Registered Address | Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at £1 | Andrew David Oliver 50.00% Ordinary |
---|---|
1 at £1 | Vanessa Ann Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,416 |
Cash | £429 |
Current Liabilities | £14,102 |
Latest Accounts | 31 August 2016 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
31 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 September 2019 | Liquidators' statement of receipts and payments to 24 June 2019 (10 pages) |
13 July 2018 | Registered office address changed from 3 the Crescent Impington Cambridge Cambridgeshire CB24 9NY to 49 Duke Street Darlington County Durham DL3 7SD on 13 July 2018 (2 pages) |
11 July 2018 | Appointment of a voluntary liquidator (2 pages) |
11 July 2018 | Statement of affairs (8 pages) |
11 July 2018 | Resolutions
|
23 June 2018 | Voluntary strike-off action has been suspended (1 page) |
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2018 | Application to strike the company off the register (3 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
27 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
21 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
11 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
19 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
6 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Andrew David Oliver on 28 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Vanessa Ann Kelly on 28 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Ms Vanessa Ann Kelly on 28 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Andrew David Oliver on 28 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Vanessa Ann Kelly on 28 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Ms Vanessa Ann Kelly on 28 August 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
30 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Location of debenture register (1 page) |
30 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
30 September 2008 | Location of debenture register (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 3 the crescent impington cambridge cambridgeshire CB4 9NY (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 3 the crescent impington cambridge cambridgeshire CB4 9NY (1 page) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
16 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
11 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 55 princes gate exhibition road london SW7 2PN (1 page) |
3 May 2006 | Return made up to 29/08/05; full list of members (7 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 55 princes gate exhibition road london SW7 2PN (1 page) |
3 May 2006 | Return made up to 29/08/05; full list of members (7 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: no 3 the crescent impington cambridge CB4 9NY (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: no 3 the crescent impington cambridge CB4 9NY (1 page) |
10 November 2004 | Return made up to 29/08/04; full list of members
|
10 November 2004 | Return made up to 29/08/04; full list of members
|
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 61 crown road wheatley oxfordshire OX33 1UL (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 61 crown road wheatley oxfordshire OX33 1UL (1 page) |
15 October 2003 | Return made up to 29/08/03; full list of members
|
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Return made up to 29/08/03; full list of members
|
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 January 2003 | Return made up to 29/08/02; full list of members
|
16 January 2003 | Return made up to 29/08/02; full list of members
|
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 October 2001 | Return made up to 29/08/01; full list of members
|
3 October 2001 | Return made up to 29/08/01; full list of members
|
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
29 August 2000 | Incorporation (16 pages) |
29 August 2000 | Incorporation (16 pages) |