High Wycombe
Buckinghamshire
HP13 7UE
Secretary Name | Fairplay Investments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 March 2007) |
Correspondence Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
Director Name | Jonathan Anthony Hazlewood |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Sales |
Correspondence Address | Oaktree House Moreton Lane Thame Oxfordshire OX6 2HZ |
Secretary Name | Jonathan Anthony Hazlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Sales |
Correspondence Address | Oaktree House Moreton Lane Thame Oxfordshire OX6 2HZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,230 |
Current Liabilities | £22,908 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Voluntary strike-off action has been suspended (1 page) |
6 June 2006 | Voluntary strike-off action has been suspended (1 page) |
24 January 2006 | Voluntary strike-off action has been suspended (1 page) |
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2005 | Application for striking-off (1 page) |
7 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
16 December 2004 | Return made up to 27/07/03; full list of members (6 pages) |
30 November 2004 | Return made up to 27/07/04; full list of members (7 pages) |
30 November 2004 | New secretary appointed (1 page) |
29 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
17 December 2003 | Secretary resigned;director resigned (1 page) |
17 December 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: building 212 westcott venture park westcott aylesbury buckinghamshire HP18 0XB (1 page) |
29 October 2002 | Return made up to 27/07/02; full list of members
|
15 November 2001 | Return made up to 27/07/01; full list of members (6 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
30 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
30 January 2001 | Return made up to 27/07/00; full list of members
|
30 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 July 1999 | Incorporation (14 pages) |