High Wycombe
HP13 7HE
Director Name | Miss Mandeep Kaur Hanspal |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Scott Drive Newport Pagnell Buckinghamshire MK16 8PW |
Secretary Name | David Neil Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 41 Melbourne Road High Wycombe HP13 7HE |
Secretary Name | Mr Ramish Parsharam Gor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Curl Way Wokingham Berkshire RG41 2TJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 June 2000) |
Correspondence Address | Great Western House Station Road Reading Berkshire RG1 1JX |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£72,009 |
Cash | £100 |
Current Liabilities | £331,505 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 August 2007 | Dissolved (1 page) |
---|---|
24 May 2007 | Administrator's progress report (8 pages) |
24 May 2007 | Notice of move from Administration to Dissolution (8 pages) |
11 January 2007 | Notice of vacation of office by administrator (15 pages) |
27 October 2006 | Administrator's progress report (5 pages) |
27 October 2006 | Notice of extension of period of Administration (1 page) |
23 June 2006 | Statement of affairs (15 pages) |
7 June 2006 | Administrator's progress report (6 pages) |
13 January 2006 | Statement of administrator's proposal (3 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 734-736 oxford road reading berkshire RG30 1EH (1 page) |
9 November 2005 | Appointment of an administrator (1 page) |
19 July 2005 | Return made up to 24/03/05; full list of members (7 pages) |
18 May 2004 | Return made up to 24/03/04; full list of members
|
25 February 2004 | Company name changed techbonus LIMITED\certificate issued on 25/02/04 (2 pages) |
28 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 August 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 April 2003 | Return made up to 24/03/03; full list of members
|
15 April 2002 | Return made up to 24/03/02; full list of members
|
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Return made up to 24/03/01; full list of members
|
23 April 2001 | Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2000 | Particulars of mortgage/charge (4 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
24 March 2000 | Incorporation (13 pages) |