Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Director Name | Simon Andrew Clifford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 March 2003) |
Role | Computer Consultant |
Correspondence Address | Bake House Oxford Street Lee Common Great Missenden Buckinghamshire HP16 9JP |
Secretary Name | PCB Financial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 March 2003) |
Correspondence Address | 31a Hill Avenue Amersham HP6 5BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Commercial Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1999) |
Correspondence Address | 2 Chapel Street Marlow Buckinghamshire SL7 1DD |
Registered Address | Waters Meet Willow Avenue, Denham Uxbridge Middlesex UB9 4AF |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,989 |
Cash | £15,499 |
Current Liabilities | £14,053 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 5 wheelers yard 87 high street great missenden buckinghamshire HP16 0AL (1 page) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 June 1999 | Return made up to 18/06/99; no change of members
|
13 April 1999 | New director appointed (2 pages) |
10 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
17 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
10 October 1997 | Company name changed fileland LIMITED\certificate issued on 13/10/97 (2 pages) |
15 August 1997 | Ad 28/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | Registered office changed on 27/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
18 June 1997 | Incorporation (9 pages) |