London
NW6 5EH
Director Name | Mr Mark Ian Taylor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(1 month after company formation) |
Appointment Duration | 4 years (closed 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Shelley Road High Wycombe Buckinghamshire HP11 2UW |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 May 2010) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Thomas Kelly Quigley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn House Duton Hill Great Dunmow Essex CM6 2DT |
Secretary Name | David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 2a Randolph Gardens London NW6 5EH |
Director Name | Jonathan Clive Hill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2007) |
Role | CEO |
Correspondence Address | California House 1 California Lane Hintlesham Suffolk IP8 3QJ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | C/O Tenon Recovery Suite 3 Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£131,613 |
Current Liabilities | £182,254 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
12 January 2010 | Liquidators' statement of receipts and payments to 5 January 2010 (5 pages) |
13 January 2009 | Statement of affairs with form 4.19 (7 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Appointment of a voluntary liquidator (1 page) |
13 January 2009 | Appointment of a voluntary liquidator (1 page) |
13 January 2009 | Resolutions
|
13 January 2009 | Statement of affairs with form 4.19 (7 pages) |
16 December 2008 | Company name changed oxygen finance holdings LIMITED\certificate issued on 16/12/08 (2 pages) |
16 December 2008 | Company name changed oxygen finance holdings LIMITED\certificate issued on 16/12/08 (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 1 park row leeds LS1 5AB (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 1 park row leeds LS1 5AB (1 page) |
29 July 2008 | Ad 17/07/08 gbp si [email protected]=9.945 gbp ic 6389.683/6399.628 (2 pages) |
29 July 2008 | Capitals not rolled up (2 pages) |
29 July 2008 | Ad 26/06/08\gbp si [email protected]=833.333\gbp ic 5556.35/6389.683\ (2 pages) |
29 July 2008 | Nc inc already adjusted 25/06/08 (1 page) |
29 July 2008 | Ad 17/07/08\gbp si [email protected]=9.945\gbp ic 6389.683/6399.628\ (2 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Capitals not rolled up (2 pages) |
29 July 2008 | Nc inc already adjusted 25/06/08 (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Ad 26/06/08 gbp si [email protected]=833.333 gbp ic 5556.35/6389.683 (2 pages) |
25 April 2008 | Return made up to 27/03/08; full list of members (8 pages) |
25 April 2008 | Return made up to 27/03/08; full list of members (8 pages) |
29 January 2008 | Ad 16/01/08--------- £ si [email protected]=127 £ ic 5428/5555 (2 pages) |
29 January 2008 | Ad 16/01/08--------- £ si [email protected]=127 £ ic 5428/5555 (2 pages) |
22 December 2007 | Particulars of mortgage/charge (10 pages) |
22 December 2007 | Particulars of mortgage/charge (10 pages) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
13 July 2007 | Ad 08/06/07--------- £ si [email protected]=692 £ ic 4736/5428 (2 pages) |
13 July 2007 | Ad 08/06/07--------- £ si [email protected]=692 £ ic 4736/5428 (2 pages) |
18 April 2007 | Return made up to 27/04/07; full list of members (5 pages) |
18 April 2007 | Return made up to 27/04/07; full list of members (5 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 1 park row leeds LS1 5AB (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 1 park row leeds LS1 5AB (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 20 balderton street london W1K 6TL (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 20 balderton street london W1K 6TL (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Nc inc already adjusted 28/11/06 (1 page) |
12 December 2006 | Nc inc already adjusted 28/11/06 (1 page) |
12 December 2006 | Ad 28/11/06--------- £ si [email protected]=2256 £ ic 2480/4736 (4 pages) |
12 December 2006 | Ad 28/11/06--------- £ si [email protected]=2256 £ ic 2480/4736 (4 pages) |
12 December 2006 | Resolutions
|
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New director appointed (3 pages) |
15 August 2006 | Particulars of mortgage/charge (7 pages) |
15 August 2006 | Particulars of mortgage/charge (7 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
12 June 2006 | Ad 09/05/06--------- £ si [email protected]=1135 £ ic 1/1136 (2 pages) |
12 June 2006 | Ad 09/05/06--------- £ si [email protected]=1344 £ ic 1136/2480 (2 pages) |
12 June 2006 | Ad 09/05/06--------- £ si [email protected]=1135 £ ic 1/1136 (2 pages) |
12 June 2006 | Ad 09/05/06--------- £ si [email protected]=1344 £ ic 1136/2480 (2 pages) |
25 May 2006 | S-div 02/05/06 (1 page) |
25 May 2006 | S-div 02/05/06 (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Particulars of mortgage/charge (6 pages) |
19 May 2006 | Particulars of mortgage/charge (6 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
11 May 2006 | Registered office changed on 11/05/06 from: 1 park row leeds LS1 5AB (1 page) |
11 May 2006 | S-div 02/05/06 (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Registered office changed on 11/05/06 from: 1 park row leeds LS1 5AB (1 page) |
11 May 2006 | Nc inc already adjusted 02/05/06 (1 page) |
11 May 2006 | Nc inc already adjusted 02/05/06 (1 page) |
11 May 2006 | S-div 02/05/06 (1 page) |
4 May 2006 | Company name changed pimco 2460 LIMITED\certificate issued on 04/05/06 (2 pages) |
4 May 2006 | Company name changed pimco 2460 LIMITED\certificate issued on 04/05/06 (2 pages) |
30 March 2006 | Incorporation (17 pages) |
30 March 2006 | Incorporation (17 pages) |