Wallingford
Oxfordshire
OX10 6QS
Director Name | Dr Richard Winston Martin Taylor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(same day as company formation) |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | 104 Belsize Road London NW6 4BG |
Secretary Name | Derek O'Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Fludgers Wood Ipsden Wallingford Oxfordshire OX10 6QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2011 | Application to strike the company off the register (3 pages) |
7 October 2011 | Application to strike the company off the register (3 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
19 August 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 December 2010 | Registered office address changed from Target Winters 3rd Floor 29 Ludgate Hill London EC4M 7JE on 10 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 10 December 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 April 2010 | Director's details changed for Derek O'sullivan on 29 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Derek O'sullivan on 29 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 June 2009 | Accounts made up to 31 March 2009 (1 page) |
25 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
25 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
24 June 2009 | Director and Secretary's Change of Particulars / derek o'sullivan / 28/03/2009 / HouseName/Number was: , now: fludgers wood; Street was: fludgers wood, now: ipsden; Area was: ipsden wallingford, now: ; Post Town was: oxford, now: wallingford; Region was: , now: oxfordshire (1 page) |
24 June 2009 | Director and secretary's change of particulars / derek o'sullivan / 28/03/2009 (1 page) |
19 February 2009 | Accounts made up to 31 March 2008 (1 page) |
19 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 August 2008 | Return made up to 29/03/08; full list of members (4 pages) |
12 August 2008 | Return made up to 29/03/08; full list of members (4 pages) |
8 August 2008 | Ad 29/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
8 August 2008 | Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
29 March 2007 | Incorporation (17 pages) |
29 March 2007 | Incorporation (17 pages) |