Great Missenden
Buckinghamshire
HP16 0HB
Director Name | Deborah Ann Dyson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Wychwood Rise Little Kings Hill Great Missenden Buckinghamshire HP16 0HB |
Secretary Name | Deborah Ann Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Wychwood Rise Little Kings Hill Great Missenden Buckinghamshire HP16 0HB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O G & G B Young 6 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
1 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
30 June 2004 | Application for striking-off (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: c/o g & g b young 19 earl street london EC2A 2AL (1 page) |
3 December 2003 | Return made up to 26/09/03; full list of members
|
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
25 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 11 plymtree southend on sea essex SS1 3RA (1 page) |
30 September 2002 | Return made up to 26/09/02; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
9 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 March 2001 (2 pages) |
27 October 2000 | Return made up to 26/09/00; full list of members
|
29 June 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
29 June 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
29 September 1999 | Return made up to 26/09/99; full list of members
|
6 September 1999 | Registered office changed on 06/09/99 from: 8 wicklow walk shoeburyness southend on sea SS3 9LZ (1 page) |
30 October 1998 | Accounts for a small company made up to 30 September 1998 (2 pages) |
22 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
30 September 1997 | Return made up to 26/09/97; no change of members
|
21 November 1996 | Accounts for a small company made up to 30 September 1996 (2 pages) |
5 November 1996 | Return made up to 26/09/96; full list of members (6 pages) |
29 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
26 September 1995 | Incorporation (34 pages) |