High Wycombe
Buckinghamshire
HP13 6EX
Secretary Name | Stephanie Anne Hallin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 February 2009) |
Role | Editor |
Correspondence Address | 8 Selby Road London W5 1LX |
Director Name | Alan Basil Petrides |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Role | Recording Executive |
Correspondence Address | 12 Westmore Court London SW15 2BU |
Secretary Name | Alan Basil Petrides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Role | Recording Executive |
Correspondence Address | 12 Westmore Court London SW15 2BU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Delta House 175-177 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £106,506 |
Gross Profit | £8,833 |
Net Worth | £9,196 |
Cash | £21,531 |
Current Liabilities | £28,614 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: delta house 175-177 borough high street london SE1 1XP (1 page) |
12 October 2006 | Return made up to 01/09/06; full list of members (2 pages) |
11 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
18 October 2005 | Return made up to 01/09/05; full list of members (6 pages) |
29 September 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
2 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
20 September 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
3 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
6 September 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 101 chamberlayne road london NW10 3NP (1 page) |
12 September 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
10 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
25 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
14 July 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
12 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
2 October 1998 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New secretary appointed;new director appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 12/14 st mary's street newport shropshire TF10 7AB (1 page) |
1 September 1998 | Incorporation (10 pages) |