Radnage
High Wycombe
Buckinghamshire
HP14 4BY
Director Name | Stanley Albert William Gardner |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1992(36 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 05 April 2016) |
Role | House Furnisher |
Correspondence Address | Navasha 2 Mynchen End Beaconsfield Buckinghamshire HP9 2AT |
Secretary Name | Alan John Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1992(36 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamaica House Green End Road Radnage High Wycombe Buckinghamshire HP14 4BY |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
31 August 2000 | Receiver ceasing to act (1 page) |
2 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 120-123 oxford road high wycombe bucks HP11 2DU (1 page) |
6 July 1995 | Receiver's abstract of receipts and payments (4 pages) |