Oxenbourne, East Meon
Petersfield
Hampshire
GU32 1QL
Secretary Name | Brenda Jean King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | Oxenbourne Farm Oxenbourne, East Meon Petersfield Hampshire GU32 1QL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | The Stables, Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,474 |
Cash | £882 |
Current Liabilities | £4,960 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2008 | Application for striking-off (2 pages) |
3 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
30 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
19 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Location of debenture register (1 page) |
19 December 2005 | Secretary's particulars changed (1 page) |
19 December 2005 | Location of register of members (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 49 mount pleasant, london, WC1X 0AE (1 page) |
14 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
20 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
5 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
20 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
23 May 2001 | Accounts made up to 31 December 2000 (9 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
28 February 2000 | £ nc 100/1000 02/02/00 (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
24 February 2000 | Company name changed G.K.M. LTD.\certificate issued on 25/02/00 (2 pages) |
13 December 1999 | Incorporation (7 pages) |