High Street South
Stewkley
Buckinghamshire
LU7 0HU
Director Name | Rupert Henry Davies Evans |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 02 December 2011) |
Role | Company Director |
Correspondence Address | 284 Queens Road Central Central Hong Kong |
Director Name | Barnaby Martin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 02 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chalfont Road Oxford OX2 6TH |
Director Name | Adrienne Audrey Duggan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Clarendon House High Street South Stewkley Buckinghamshire LU7 0HU |
Director Name | Mr Matthew John Henderson Duggan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House High Street South Stewkley Buckinghamshire LU7 0HU |
Director Name | Fredrik Andreas Kemi |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | Haus Zur Rose Platz 6 Herisau 9102 Ch Herisau 9102 Switzerland |
Registered Address | Office 408 Threshold House 65-69 Shepherds Bush Road London W12 8TX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£201,941 |
Cash | £13,821 |
Current Liabilities | £302,440 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2011 | Final Gazette dissolved following liquidation (1 page) |
2 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (5 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (5 pages) |
18 May 2011 | Liquidators statement of receipts and payments to 24 March 2011 (5 pages) |
13 April 2010 | Statement of affairs with form 4.19 (6 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
13 April 2010 | Appointment of a voluntary liquidator (1 page) |
13 April 2010 | Appointment of a voluntary liquidator (1 page) |
13 April 2010 | Statement of affairs with form 4.19 (6 pages) |
17 July 2009 | Return made up to 19/03/09; full list of members (11 pages) |
17 July 2009 | Return made up to 19/03/09; full list of members (11 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2009 | Director's change of particulars / rupert evans / 11/03/2009 (1 page) |
11 March 2009 | Director's Change of Particulars / rupert evans / 11/03/2009 / HouseName/Number was: , now: 284; Street was: 27 campden hill towers, now: queens road central; Area was: notting hill gate, now: ; Post Town was: london, now: central; Post Code was: W11 3QW, now: ; Country was: , now: hong kong (1 page) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Return made up to 19/03/08; full list of members (11 pages) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from office 408 threshold house 65-69 shepherd*s bush road london W12 8TX (1 page) |
28 October 2008 | Return made up to 19/03/08; full list of members (11 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from office 408 threshold house 65-69 shepherd*s bush road london W12 8TX (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 November 2007 | Ad 30/04/07--------- £ si [email protected]=2666 £ ic 28424/31090 (2 pages) |
5 November 2007 | Ad 30/04/07--------- £ si [email protected]=2666 £ ic 28424/31090 (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: studio 309 westbourne studios 242 acklam road london W10 5JJ (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: studio 309 westbourne studios 242 acklam road london W10 5JJ (1 page) |
23 May 2007 | Return made up to 19/03/07; full list of members (9 pages) |
23 May 2007 | Return made up to 19/03/07; full list of members (9 pages) |
10 May 2007 | Ad 16/09/06--------- £ si [email protected]=22668 £ ic 9090/31758 (2 pages) |
10 May 2007 | Ad 16/09/06--------- £ si [email protected]=22668 £ ic 9090/31758 (2 pages) |
5 May 2007 | Particulars of mortgage/charge (7 pages) |
5 May 2007 | Particulars of mortgage/charge (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
6 December 2006 | Nc inc already adjusted 18/09/06 (1 page) |
6 December 2006 | Nc inc already adjusted 18/09/06 (1 page) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
7 November 2006 | Registered office changed on 07/11/06 from: office 110 westbourne studios 242 acklam road london W10 5JJ (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: office 110 westbourne studios 242 acklam road london W10 5JJ (1 page) |
7 August 2006 | Ad 06/04/06--------- £ si [email protected]=3335 £ ic 5755/9090 (4 pages) |
7 August 2006 | Ad 06/04/06--------- £ si [email protected]=3335 £ ic 5755/9090 (4 pages) |
7 July 2006 | Return made up to 19/03/06; full list of members (9 pages) |
7 July 2006 | Return made up to 19/03/06; full list of members (9 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: clarendon house high street south stewkley buckinghamshire LU7 0HU (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: clarendon house high street south stewkley buckinghamshire LU7 0HU (1 page) |
18 August 2005 | Ad 15/04/05--------- £ si [email protected]=574 £ ic 1844/2418 (4 pages) |
18 August 2005 | Ad 15/04/05--------- £ si [email protected]=574 £ ic 1844/2418 (4 pages) |
8 June 2005 | Return made up to 19/03/05; full list of members (9 pages) |
8 June 2005 | Return made up to 19/03/05; full list of members (9 pages) |
22 February 2005 | Ad 06/07/04--------- £ si [email protected]=103 £ ic 1623/1726 (2 pages) |
22 February 2005 | Ad 06/07/04--------- £ si [email protected]=103 £ ic 1623/1726 (2 pages) |
22 February 2005 | Ad 06/07/04--------- £ si [email protected]=118 £ ic 1726/1844 (2 pages) |
22 February 2005 | Ad 06/07/04--------- £ si [email protected]=118 £ ic 1726/1844 (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (12 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members
|
21 January 2004 | Ad 08/10/03--------- £ si [email protected]=33 £ ic 1216/1249 (2 pages) |
21 January 2004 | Ad 08/10/03--------- £ si [email protected]=254 £ ic 1249/1503 (2 pages) |
21 January 2004 | Ad 08/10/03--------- £ si [email protected]=254 £ ic 1249/1503 (2 pages) |
21 January 2004 | Ad 07/08/03--------- £ si [email protected]=10 £ ic 1161/1171 (2 pages) |
21 January 2004 | Ad 07/08/03--------- £ si [email protected]=117 £ ic 679/796 (2 pages) |
21 January 2004 | Ad 07/08/03--------- £ si [email protected]=679 £ ic 0/679 (2 pages) |
21 January 2004 | Ad 07/08/03--------- £ si [email protected]=346 £ ic 796/1142 (2 pages) |
21 January 2004 | Ad 07/08/03--------- £ si [email protected] £ ic 1171/1171 (2 pages) |
21 January 2004 | Ad 07/08/03--------- £ si [email protected]=19 £ ic 1142/1161 (2 pages) |
21 January 2004 | Ad 07/08/03--------- £ si [email protected]=679 £ ic 0/679 (2 pages) |
21 January 2004 | Ad 07/08/03--------- £ si [email protected]=117 £ ic 679/796 (2 pages) |
21 January 2004 | Ad 08/10/03--------- £ si [email protected]=33 £ ic 1216/1249 (2 pages) |
21 January 2004 | Ad 07/08/03--------- £ si [email protected]=10 £ ic 1161/1171 (2 pages) |
21 January 2004 | Ad 07/08/03--------- £ si [email protected]=45 £ ic 1171/1216 (2 pages) |
21 January 2004 | Ad 07/08/03--------- £ si [email protected] £ ic 1171/1171 (2 pages) |
21 January 2004 | Ad 07/08/03--------- £ si [email protected]=45 £ ic 1171/1216 (2 pages) |
21 January 2004 | Ad 07/08/03--------- £ si [email protected]=19 £ ic 1142/1161 (2 pages) |
21 January 2004 | Ad 07/08/03--------- £ si [email protected]=346 £ ic 796/1142 (2 pages) |
31 December 2003 | Director's particulars changed (1 page) |
31 December 2003 | Director's particulars changed (1 page) |
22 July 2003 | Nc inc already adjusted 02/06/03 (1 page) |
22 July 2003 | Nc inc already adjusted 02/06/03 (1 page) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
11 June 2003 | New director appointed (1 page) |
11 June 2003 | New director appointed (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
19 March 2003 | Incorporation (17 pages) |
19 March 2003 | Incorporation (17 pages) |