High Wycombe
Buckinghamshire
HP12 3NT
Director Name | Dr Subash Sharma |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Optomertrist |
Correspondence Address | 33 Deeds Grove High Wycombe Buckinghamshire HP12 3NT |
Secretary Name | Gita Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Deeds Grove High Wycombe Buckinghamshire HP12 3NT |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2007 | Appointment of a voluntary liquidator (1 page) |
23 October 2007 | Resolutions
|
23 October 2007 | Statement of affairs (7 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: c/o andrewkaye & co 62 hesta buildings 58-62 high street harrow on the hill HA1 3LL (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
29 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 33 deeds grove high wycombe buckinghamshire HP12 3NT (1 page) |
3 August 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members
|