Great Missenden
Buckinghamshire
HP16 0HQ
Director Name | Mrs Nicola Kim McGivern |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fieldhouse Bowstridge Lane Chalfont St. Giles Buckinghamshire HP8 4RQ |
Secretary Name | John Simon McGiven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2004(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 May 2008) |
Role | Company Director |
Correspondence Address | The Field House Bowstridge Lane Chalfont St. Giles Buckinghamshire HP8 4RQ |
Secretary Name | David Stephen Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Sedges Farm Nags Head Lane Great Missenden Buckinghamshire HP16 0HQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Rotherwick House 3 Thomas More Street London E1W 1YX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2007 | Application for striking-off (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 September 2006 | Return made up to 23/07/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 August 2004 | Return made up to 23/07/04; full list of members
|
29 March 2004 | New secretary appointed (1 page) |
29 March 2004 | Secretary resigned (1 page) |
2 February 2004 | Return made up to 23/07/03; no change of members (4 pages) |
23 October 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
9 January 2002 | Ad 10/12/01--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages) |
19 November 2001 | Resolutions
|
19 November 2001 | Nc inc already adjusted 07/11/01 (1 page) |
19 November 2001 | Ad 07/11/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |