Banbury
Oxfordshire
OX16 9EY
Director Name | Robert John Groves |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Sales Director |
Correspondence Address | 50 Parklands Banbury OX16 2SZ |
Secretary Name | Paul Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 day after company formation) |
Appointment Duration | 10 months (resigned 19 November 2004) |
Role | Accountant |
Correspondence Address | 53 Bristol Road Bicester Oxfordshire OX26 4TH |
Secretary Name | Mr Siavash Tabibi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Galley Lane Arkley Barnet Hertfordshire EN5 4AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 February 2008 | Dissolved (1 page) |
---|---|
6 November 2007 | Notice of move from Administration to Dissolution (14 pages) |
7 June 2007 | Administrator's progress report (11 pages) |
8 January 2007 | Statement of administrator's proposal (23 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: innovation centre telford road bicester oxfordshire OX26 4LD (1 page) |
14 November 2006 | Appointment of an administrator (1 page) |
26 October 2006 | Secretary resigned (1 page) |
27 January 2006 | Return made up to 19/01/06; full list of members
|
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 May 2005 | Return made up to 19/01/05; full list of members (7 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
9 July 2004 | Particulars of mortgage/charge (7 pages) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
15 March 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Ad 19/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
19 January 2004 | Incorporation (31 pages) |