Oxford
Oxfordshire
OX1 4LH
Director Name | Grant Lyons |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 March 2010(same day as company formation) |
Role | Operations Director |
Country of Residence | Oxfordshire |
Correspondence Address | 32 Buckingham Street Oxford Oxfordshire OX1 4LH |
Secretary Name | Grant Lyons |
---|---|
Status | Closed |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Buckingham Street Oxford Oxfordshire OX1 4LH |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
500 at £1 | Elizabeth Lyons 50.00% Ordinary A |
---|---|
500 at £1 | Grant Lyons 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,995 |
Cash | £10,288 |
Current Liabilities | £79,045 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
31 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
31 July 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
16 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 10 January 2015 (7 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 10 January 2015 (7 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 10 January 2015 (7 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (7 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (7 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 10 January 2014 (7 pages) |
23 January 2013 | Registered office address changed from C/O Fortiori Design Ltd 2Nd Floor Union House 15-16 St. Michaels Street Oxford Oxfordshire OX1 2DU United Kingdom on 23 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from C/O Fortiori Design Ltd 2Nd Floor Union House 15-16 St. Michaels Street Oxford Oxfordshire OX1 2DU United Kingdom on 23 January 2013 (2 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Appointment of a voluntary liquidator (1 page) |
22 January 2013 | Appointment of a voluntary liquidator (1 page) |
22 January 2013 | Resolutions
|
22 January 2013 | Statement of affairs with form 4.19 (5 pages) |
22 January 2013 | Statement of affairs with form 4.19 (5 pages) |
17 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
17 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Registered office address changed from 15 Broad Street Oxford Oxfordshire OX13AS United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Registered office address changed from 15 Broad Street Oxford Oxfordshire OX13AS United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 March 2010 | Incorporation (24 pages) |
22 March 2010 | Incorporation (24 pages) |