Downley
High Wycombe
Buckinghamshire
HP13 5XF
Secretary Name | Christine Caine |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2001(3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | No 7 Littleworth Road Downley High Wycombe Buckinghamshire HP13 5XF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
22 January 2005 | Dissolved (1 page) |
---|---|
22 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Statement of affairs (7 pages) |
9 September 2003 | Appointment of a voluntary liquidator (1 page) |
9 September 2003 | Resolutions
|
2 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: no 7 littleworth road downley high wycombe buckinghamshire HP13 5XF (1 page) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Ad 24/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2001 | Particulars of mortgage/charge (7 pages) |
12 September 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
2 August 2001 | Memorandum and Articles of Association (11 pages) |
27 July 2001 | Company name changed paxcraft engineers LIMITED\certificate issued on 27/07/01 (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |