The Common Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9PQ
Secretary Name | Ms Helen Mary West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 November 2009) |
Role | Company Director |
Correspondence Address | No 2 Flint Cottages The Common Flackwell Heath Buckinghamshire HP10 9PQ |
Director Name | Simon Marc Smith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Ravenscourt 21 Commonside Downley High Wycombe Buckinghamshire HP13 5YA |
Secretary Name | Clare Suzanne Deakin-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Bradley Road Huntercombe Place Nuffield Henley On Thames Oxfordshire RG9 5SG |
Secretary Name | Daniel Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Flint Cottages The Common Flackwell Heath High Wycombe Buckinghamshire HP10 9PQ |
Registered Address | C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128/136 High Street Edgware Middx HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,670 |
Cash | £24,477 |
Current Liabilities | £189,253 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2009 | Liquidators statement of receipts and payments to 31 July 2009 (5 pages) |
---|---|
11 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2009 | Liquidators statement of receipts and payments to 1 May 2009 (5 pages) |
1 December 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
22 November 2007 | Liquidators statement of receipts and payments (5 pages) |
23 May 2007 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Appointment of a voluntary liquidator (1 page) |
12 May 2006 | Resolutions
|
12 May 2006 | Statement of affairs (5 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: unit 6 cressex enterprise centre lincoln road high wycombe buckinghamshire HP12 3RB (1 page) |
8 September 2005 | Return made up to 25/06/05; full list of members (7 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
12 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 June 2004 | Return made up to 25/06/04; full list of members (8 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
10 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
4 July 2003 | Particulars of mortgage/charge (7 pages) |
25 June 2002 | Incorporation (19 pages) |