Oxford
Oxfordshire
OX2 6EX
Director Name | Mr Allan David Rutherford |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Framfield Road Hanwell London W7 1NJ |
Director Name | James Bernard Crowley |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Sandringham Close Enfield Middlesex EN1 3JH |
Registered Address | C12 Marquis Court Marquis Way Team Valley Gateshead Tyne & Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
350 at £0.1 | Allan David Rutherford 35.00% Ordinary |
---|---|
325 at £0.1 | James Bernard Crowley 32.50% Ordinary |
325 at £0.1 | Michael Vaughan Magee 32.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,722 |
Cash | £15,713 |
Current Liabilities | £47,364 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved following liquidation (1 page) |
31 October 2014 | Final Gazette dissolved following liquidation (1 page) |
31 July 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
31 July 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
27 January 2014 | Liquidators statement of receipts and payments to 28 November 2013 (10 pages) |
27 January 2014 | Liquidators' statement of receipts and payments to 28 November 2013 (10 pages) |
27 January 2014 | Liquidators' statement of receipts and payments to 28 November 2013 (10 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 28 November 2012 (7 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 28 November 2012 (7 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 28 November 2012 (7 pages) |
8 December 2011 | Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD England on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD England on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD England on 8 December 2011 (2 pages) |
7 December 2011 | Appointment of a voluntary liquidator (1 page) |
7 December 2011 | Resolutions
|
7 December 2011 | Statement of affairs with form 4.19 (6 pages) |
7 December 2011 | Resolutions
|
7 December 2011 | Statement of affairs with form 4.19 (6 pages) |
7 December 2011 | Appointment of a voluntary liquidator (1 page) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
25 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|