Burford
Oxfordshire
OX18 4JT
Secretary Name | Mr Simon Antony Cooper Collins |
---|---|
Status | Closed |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakley Cottage Shophouse Lane Albury Guildford Surrey GU5 9EG |
Director Name | Mr Charles James Nelson Mathews |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 April 2015) |
Role | Graduate |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr Nick Walker |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 April 2015) |
Role | Head Of Renewables |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Miss Jaclyn Tsui |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 09 February 2011(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 April 2015) |
Role | Student |
Country of Residence | Hong Kong |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr Leon Chen |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 24 Venneit Close Oxford Oxfordshire OX1 1HZ |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,845 |
Cash | £137 |
Current Liabilities | £2,482 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2014 | Annual return made up to 28 August 2014 no member list (4 pages) |
5 September 2014 | Annual return made up to 28 August 2014 no member list (4 pages) |
4 October 2013 | Amended accounts made up to 31 December 2012 (10 pages) |
4 October 2013 | Amended accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
29 August 2013 | Annual return made up to 28 August 2013 no member list (4 pages) |
29 August 2013 | Annual return made up to 28 August 2013 no member list (4 pages) |
12 October 2012 | Director's details changed for Mr Michael Anthony Naylor on 1 September 2012 (2 pages) |
12 October 2012 | Annual return made up to 28 August 2012 no member list (4 pages) |
12 October 2012 | Director's details changed for Mr Michael Anthony Naylor on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Michael Anthony Naylor on 1 September 2012 (2 pages) |
12 October 2012 | Annual return made up to 28 August 2012 no member list (4 pages) |
9 October 2012 | Registered office address changed from 56 Queen Anne Street London W1G 8LA on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 56 Queen Anne Street London W1G 8LA on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 56 Queen Anne Street London W1G 8LA on 9 October 2012 (2 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
27 September 2011 | Appointment of Mr Nick Walker as a director on 1 December 2010 (2 pages) |
27 September 2011 | Appointment of Mr Nick Walker as a director on 1 December 2010 (2 pages) |
27 September 2011 | Appointment of Mr Nick Walker as a director on 1 December 2010 (2 pages) |
27 September 2011 | Appointment of Miss Jaclyn Tsui as a director on 9 February 2011 (2 pages) |
27 September 2011 | Appointment of Miss Jaclyn Tsui as a director on 9 February 2011 (2 pages) |
27 September 2011 | Appointment of Miss Jaclyn Tsui as a director on 9 February 2011 (2 pages) |
26 September 2011 | Annual return made up to 28 August 2011 no member list (3 pages) |
26 September 2011 | Annual return made up to 28 August 2011 no member list (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 9 August 2010 (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 9 August 2010 (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 9 August 2010 (3 pages) |
16 March 2011 | Current accounting period extended from 9 August 2011 to 31 December 2011 (3 pages) |
16 March 2011 | Current accounting period extended from 9 August 2011 to 31 December 2011 (3 pages) |
16 March 2011 | Current accounting period extended from 9 August 2011 to 31 December 2011 (3 pages) |
10 February 2011 | Company name changed suchen\certificate issued on 10/02/11
|
10 February 2011 | Company name changed suchen\certificate issued on 10/02/11
|
10 February 2011 | Change of name notice (2 pages) |
10 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Termination of appointment of Leon Chen as a director (1 page) |
9 February 2011 | Termination of appointment of Leon Chen as a director (1 page) |
29 December 2010 | Previous accounting period shortened from 31 August 2010 to 9 August 2010 (3 pages) |
29 December 2010 | Previous accounting period shortened from 31 August 2010 to 9 August 2010 (3 pages) |
29 December 2010 | Previous accounting period shortened from 31 August 2010 to 9 August 2010 (3 pages) |
17 December 2010 | Company name changed suchen LIMITED\certificate issued on 17/12/10
|
17 December 2010 | Company name changed suchen LIMITED\certificate issued on 17/12/10
|
1 September 2010 | Annual return made up to 28 August 2010 no member list (5 pages) |
1 September 2010 | Director's details changed for Mr Leon Chen on 28 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Simon Antony Collins on 28 August 2010 (1 page) |
1 September 2010 | Secretary's details changed for Mr Simon Antony Collins on 28 August 2010 (1 page) |
1 September 2010 | Director's details changed for Mr Leon Chen on 28 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 28 August 2010 no member list (5 pages) |
21 July 2010 | Appointment of Mr Charles James Nelson Mathews as a director (2 pages) |
21 July 2010 | Appointment of Mr Charles James Nelson Mathews as a director (2 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
21 September 2009 | Director's change of particulars / leon chen / 16/09/2009 (1 page) |
21 September 2009 | Director's change of particulars / leon chen / 16/09/2009 (1 page) |
28 August 2009 | Incorporation (19 pages) |
28 August 2009 | Incorporation (19 pages) |