LGUA16 LIMITED
Overview
Company Name | LGUA16 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02140127 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LGUA16 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LGUA16 LIMITED located?
Registered Office Address | Chiltern House Garsington Road Cowley OX4 2PG Oxford |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LGUA16 LIMITED?
Company Name | From | Until |
---|---|---|
UNIPART (BRANCH OPERATIONS) LIMITED | Dec 29, 1999 | Dec 29, 1999 |
OXFORD CAR TELEPHONES LIMITED | May 05, 1998 | May 05, 1998 |
UNIPART (BRANCH OPERATIONS) LIMITED | Mar 08, 1989 | Mar 08, 1989 |
UNIPART RETAIL LIMITED | Jan 22, 1988 | Jan 22, 1988 |
LEGIBUS 1027 LIMITED | Jun 11, 1987 | Jun 11, 1987 |
What are the latest accounts for LGUA16 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LGUA16 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Appointment of Mr Jonathan Chitty as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Mark Dessain as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Appointment of Mr Robert Paul David O'brien as a secretary on Jun 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Douglas Rimmer as a secretary on Jun 01, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from Chilton House Garsington Road Cowley Oxford OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on Dec 04, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unipart House Cowley Oxford OX4 2PG to Chilton House Garsington Road Cowley Oxford OX4 2PG on Nov 13, 2014 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed unipart (branch operations) LIMITED\certificate issued on 12/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Amanda Jane Wyner as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Hopper as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of LGUA16 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'BRIEN, Robert Paul David | Secretary | Garsington Road Cowley OX4 2PG Oxford Chiltern House England | 198379890001 | |||||||
CHITTY, Jonathan | Director | Garsington Road Cowley OX4 2PG Oxford Chiltern House | England | British | Accountant | 124647410002 | ||||
MOURGUE, Anthony John | Director | Brompton Gates 170 Burley Road BH23 8DE Bransgore Dorset | England | British | Accountant | 17182830005 | ||||
WYNER, Amanda Jane | Director | Garsington Road Cowley OX4 2PG Oxford Chiltern House England | England | British | Lawyer | 115512420001 | ||||
RIMMER, Michael Douglas | Secretary | 32 Watling Lane Dorchester On Thames OX10 7JG Wallingford Oxfordshire | British | 48355360001 | ||||||
AUGUSTIN, Arnold Wilfred | Director | The Old Studio Oxford Hill OX8 6UT Witney Oxfordshire | Canadian | Retail Director & General Manager | 26675520001 | |||||
DESSAIN, Paul Mark | Director | 10 High Street Bodicote OX15 4BX Banbury Oxfordshire | United Kingdom | British | Accountant | 17182840001 | ||||
HEMSWORTH, Francis | Director | Goldthorn House Witney Road OX29 8HQ Freeland Oxon | United Kingdom | British | Managing Director | 90628710001 | ||||
HOPPER, Michael Royston | Director | Binn End Sibford Gower OX15 5RQ Banbury Oxfordshire | England | British | Solicitor | 17182820001 | ||||
NEILL, John Mitchell | Director | Baddiant Alleyns Lane SL6 9AE Cookham Dean Berkshire | England | British | Group Chief Executive | 27195420006 |
Who are the persons with significant control of LGUA16 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unipart Group Of Companies Limited | Apr 06, 2016 | Cowley OX4 2PG Oxford Unipart House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0