Oxford
Oxon
OX1 5JT
Director Name | Mrs Rachel Camilla Churchill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 The Park London NW11 7ST |
Director Name | Triple Point Investment Management Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2009(same day as company formation) |
Correspondence Address | 4-5 Grosvenor Place London SW1X 7HJ |
Secretary Name | Triple Point Administration Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2015(6 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 October 2016) |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Ch Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Correspondence Address | 2 Minton Place Victoria Road Biscester Oxon OX26 6QB |
Director Name | Triple Point Capital Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Correspondence Address | 4-5 Grosvenor Place London SW1X 7HJ |
Secretary Name | Ch Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Correspondence Address | 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £228,161 |
Cash | £2,583 |
Current Liabilities | £4,662 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
5 July 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
5 July 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
5 June 2015 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 5 June 2015 (3 pages) |
5 June 2015 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 5 June 2015 (3 pages) |
5 June 2015 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 5 June 2015 (3 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Appointment of a voluntary liquidator (1 page) |
3 June 2015 | Appointment of a voluntary liquidator (1 page) |
3 June 2015 | Declaration of solvency (3 pages) |
3 June 2015 | Declaration of solvency (3 pages) |
16 March 2015 | Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page) |
16 March 2015 | Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page) |
16 March 2015 | Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page) |
16 March 2015 | Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page) |
2 March 2015 | Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Ch Business Services Ltd as a secretary on 1 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Ch Business Services Ltd as a secretary on 1 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Ch Business Services Ltd as a secretary on 1 March 2015 (1 page) |
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
20 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
28 March 2011 | Appointment of Mrs Rachel Camilla Churchill as a director (2 pages) |
28 March 2011 | Appointment of Mrs Rachel Camilla Churchill as a director (2 pages) |
22 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
20 March 2009 | Secretary appointed ch business services LTD (1 page) |
20 March 2009 | Secretary appointed ch business services LTD (1 page) |
17 March 2009 | Appointment terminated director ch business services LTD (1 page) |
17 March 2009 | Appointment terminated director ch business services LTD (1 page) |
23 February 2009 | Appointment terminated director triple point capital LLP (1 page) |
23 February 2009 | Appointment terminated director triple point capital LLP (1 page) |
19 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 February 2009 | Ad 16/02/09\gbp si 3999@1=3999\gbp ic 1/4000\ (2 pages) |
19 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 February 2009 | Ad 16/02/09\gbp si 3999@1=3999\gbp ic 1/4000\ (2 pages) |
2 February 2009 | Incorporation (16 pages) |
2 February 2009 | Incorporation (16 pages) |