Penn
High Wycombe
Buckinghamshire
HP10 8AE
Director Name | Anthony Michael Randall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 St Johns Road Penn High Wycombe Buckinghamshire HP10 8HU |
Secretary Name | Mr Terence Reginald Keating |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 West Avenue Penn High Wycombe Buckinghamshire HP10 8AE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2008 | Liquidators statement of receipts and payments to 21 July 2008 (5 pages) |
3 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
30 May 2007 | Resolutions
|
10 March 2007 | Resolutions
|
6 February 2007 | Registered office changed on 06/02/07 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page) |
26 January 2007 | Appointment of a voluntary liquidator (1 page) |
26 January 2007 | Declaration of solvency (3 pages) |
3 November 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
4 August 2006 | Return made up to 21/06/06; full list of members (8 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: unit 6 parkhouse business centre desborough park road high wycombe buckinghamshire HP12 3DJ (1 page) |
16 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
20 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2002 | Particulars of contract relating to shares (4 pages) |
6 February 2002 | Ad 14/11/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | Incorporation (13 pages) |