Hughenden Valley
High Wycombe
Bucks
HP14 4PF
Director Name | Peter Karl Meister |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(1 year, 8 months after company formation) |
Appointment Duration | 6 months (closed 30 October 2001) |
Role | Management Accountant |
Correspondence Address | 20 Damson Dell Little Billing Northampton NN3 9AJ |
Secretary Name | Peter Karl Meister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(1 year, 8 months after company formation) |
Appointment Duration | 6 months (closed 30 October 2001) |
Role | Management Accountant |
Correspondence Address | 20 Damson Dell Little Billing Northampton NN3 9AJ |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 20 Black Friars Lane London EC4V 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2001 | Ad 08/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 May 2001 | Application for striking-off (1 page) |
18 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
15 May 2001 | New secretary appointed;new director appointed (3 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Resolutions
|
15 May 2001 | £ nc 100000/100 08/05/01 (2 pages) |
15 May 2001 | New director appointed (3 pages) |
26 March 2001 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
3 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
29 October 1999 | Company name changed castle environmental LIMITED\certificate issued on 01/11/99 (2 pages) |
18 August 1999 | Incorporation (21 pages) |