High Street Eynsham
Witney
Oxfordshire
OX29 4NU
Secretary Name | Andrew Weinkove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 49 St. Peters Road Oxford OX2 8AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.medicalindexing.co.uk/ |
---|---|
Telephone | 01865 880286 |
Telephone region | Oxford |
Registered Address | Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Elizabeth Furnival 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,487 |
Cash | £12,747 |
Current Liabilities | £12,841 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (3 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Register inspection address has been changed from 49 St. Peters Road Oxford OX2 8AX England (1 page) |
15 October 2010 | Director's details changed for Elizabeth Furnival on 15 October 2010 (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Register inspection address has been changed from 1 Longham Close Bramhall Stockport Cheshire SK7 3NL England (1 page) |
14 July 2010 | Director's details changed for Elizabeth Furnival on 14 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from 1 Longham Close Bramhall Stockport SK7 3NL on 1 July 2010 (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Registered office address changed from 1 Longham Close Bramhall Stockport SK7 3NL on 1 July 2010 (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Elizabeth Furnival on 26 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 July 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 March 2004 | Return made up to 26/02/04; full list of members
|
15 September 2003 | Secretary's particulars changed (1 page) |
21 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 March 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2003 | Incorporation (17 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |