Whitchurch
Buckinghamshire
HP22 4JU
Secretary Name | Laura Jane Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 October 2008) |
Role | Company Director |
Correspondence Address | 13 High Street Whitchurch Buckinghamshire HP22 4JU |
Director Name | Mrs Lindsey Jane Davies |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 October 2008) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 13 High Street Whitchurch Buckinghamshire HP22 4JU |
Director Name | Robert Henry Doubtfire |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ambleside Bexley Heath Kent DA7 5DS |
Secretary Name | Michelle Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Plover Close Berkhamsted Hertfordshire HP4 2HU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Tenon Recovery 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 |
Year | 2014 |
---|---|
Turnover | £30,872 |
Gross Profit | £22,794 |
Net Worth | £1,056 |
Cash | £2,348 |
Current Liabilities | £10,406 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 July 2008 | Liquidators statement of receipts and payments to 9 October 2008 (6 pages) |
25 April 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
11 May 2007 | Appointment of a voluntary liquidator (1 page) |
20 April 2007 | Resolutions
|
20 April 2007 | Statement of affairs (6 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: camden house high street whitchurch buckinghamshire HP22 4JU (1 page) |
3 November 2006 | Particulars of mortgage/charge (9 pages) |
14 August 2006 | Return made up to 12/06/06; full list of members (7 pages) |
15 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
10 September 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
20 September 2003 | Return made up to 24/06/03; full list of members (7 pages) |
1 May 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
25 March 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: S17 audley house north bridge road berkhamsted hertfordshire HP4 1EH (1 page) |
23 December 2002 | New secretary appointed (1 page) |
11 September 2002 | New director appointed (2 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: the progress centre 54 alexandra road enfield middlesex EN3 7EH (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Incorporation (9 pages) |