Epping
Essex
CM16 7PU
Director Name | Mrs Ann Jacqueline George |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House Chelmsford Road High Ongar Essex CM5 9NL |
Director Name | Mr John Newman Green |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Chelmsford Road High Ongar Essex CM5 9NL |
Director Name | Mr Peter Warren Morriss |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Chelmsford Road High Ongar Essex CM5 9NL |
Director Name | Mr John Newman Green |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Chelmsford Road High Ongar Essex CM5 9NL |
Registered Address | Mulberry House Chelmsford Road High Ongar Essex CM5 9NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nationwide Christian Trust 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2015 | Final Gazette dissolved following liquidation (1 page) |
8 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2013 | Completion of winding up (1 page) |
22 May 2013 | Completion of winding up (1 page) |
22 May 2013 | Dissolution deferment (1 page) |
22 May 2013 | Dissolution deferment (1 page) |
25 October 2011 | Order of court to wind up (3 pages) |
25 October 2011 | Order of court to wind up (3 pages) |
30 June 2011 | Company name changed living oasis LTD\certificate issued on 30/06/11
|
30 June 2011 | Company name changed living oasis LTD\certificate issued on 30/06/11
|
20 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
16 July 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
16 July 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
8 February 2010 | Appointment of Mrs Ann Jacqueline George as a director (2 pages) |
8 February 2010 | Appointment of Mrs Ann Jacqueline George as a director (2 pages) |
5 February 2010 | Termination of appointment of John Green as a director (1 page) |
5 February 2010 | Termination of appointment of John Green as a director (1 page) |
4 February 2010 | Appointment of Mr Peter Warren Morriss as a director (2 pages) |
4 February 2010 | Appointment of Mr Peter Warren Morriss as a director (2 pages) |
4 February 2010 | Appointment of Mr John Newman Green as a director (2 pages) |
4 February 2010 | Appointment of Mr John Newman Green as a director (2 pages) |
4 February 2010 | Appointment of Mr John Newman Green as a director (2 pages) |
4 February 2010 | Appointment of Mr John Newman Green as a director (2 pages) |
12 January 2010 | Incorporation (48 pages) |
12 January 2010 | Incorporation (48 pages) |