Hazlemere
High Wycombe
Buckinghamshire
HP15 7QW
Secretary Name | Lesley Amelia Gemmell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(6 days after company formation) |
Appointment Duration | 9 years (closed 02 April 2009) |
Role | Company Director |
Correspondence Address | Langmere 251 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7QW |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £276,284 |
Gross Profit | £116,715 |
Net Worth | -£25,741 |
Cash | £80 |
Current Liabilities | £70,653 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2009 | Completion of winding up (1 page) |
9 May 2005 | Order of court to wind up (1 page) |
15 February 2005 | Strike-off action suspended (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
6 December 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Company name changed reflect LIMITED\certificate issued on 18/08/00 (3 pages) |
16 August 2000 | Ad 14/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Registered office changed on 17/03/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
17 March 2000 | Nc inc already adjusted 14/03/00 (1 page) |
17 March 2000 | Resolutions
|
8 March 2000 | Incorporation (16 pages) |