High Wycombe
Buckinghamshire
HP12 4PG
Director Name | Mrs Nurjahan Matin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Meadows Flackwell Heath High Wycombe HP10 9LX |
Secretary Name | Mrs Nurjahan Matin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Meadows Flackwell Heath High Wycombe HP10 9LX |
Director Name | Mr Helal-Ur-Rahman Khan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Mackay House White City Estate London W12 7PD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Kamal Hossain & Co Suite 24 Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £77,600 |
Net Worth | -£63,866 |
Cash | £7,616 |
Current Liabilities | £77,214 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2006 | Application for striking-off (1 page) |
20 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Return made up to 04/01/05; full list of members
|
20 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 February 2004 | Return made up to 04/01/04; full list of members
|
1 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Return made up to 04/01/03; full list of members
|
4 April 2002 | Amended accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 January 2002 | Return made up to 04/01/02; full list of members
|
6 June 2001 | Full accounts made up to 31 March 2000 (8 pages) |
18 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
11 October 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
31 March 2000 | Return made up to 04/01/00; full list of members
|
14 March 2000 | Ad 26/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: c/o abacus & co rowlandson house 289-293 ballards lane london N12 8NP (1 page) |
22 September 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New secretary appointed;new director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Incorporation (12 pages) |