High Wycombe
Buckinghamshire
HP11 1PW
Secretary Name | Mr Neil Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Park Road Palmers Green London N13 4RE |
Director Name | Joseph Adam Pietrzyba |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 July 2015) |
Role | Gas Engineering |
Correspondence Address | 20 Daws Hill Lane High Wycombe Buckinghamshire HP11 1PW |
Director Name | Geraldine Patricia Douglas |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 May 2005) |
Role | Manager |
Correspondence Address | 28 Gordon Road High Wycombe Buckinghamshire HP13 6ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £940,326 |
Gross Profit | £384,044 |
Net Worth | £20,118 |
Current Liabilities | £135,629 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved following liquidation (1 page) |
10 April 2015 | Return of final meeting of creditors (1 page) |
10 April 2015 | Notice of final account prior to dissolution (1 page) |
1 November 2008 | Appointment of a liquidator (2 pages) |
1 November 2008 | Order of court to wind up (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from gallant house lower road east farleigh maidstone kent ME15 0JS (1 page) |
10 May 2008 | Order of court to wind up (1 page) |
13 November 2007 | Return made up to 15/08/07; no change of members (7 pages) |
12 October 2006 | Return made up to 15/08/06; full list of members (6 pages) |
7 August 2006 | New director appointed (2 pages) |
7 June 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
2 November 2005 | Return made up to 15/08/05; full list of members (6 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
16 May 2005 | Director resigned (1 page) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
5 July 2004 | New director appointed (2 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: UNIT26 cressex enterprise centre lincoln road high wycombe buckinghamshire HP12 3RL (1 page) |
7 October 2003 | Return made up to 15/08/03; full list of members (6 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 20 old park road palmers green london N13 4RE (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
15 August 2002 | Incorporation (16 pages) |