High Wycombe
Buckinghamshire
HP12 4JF
Secretary Name | Sandra Joan Chivers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 21 July 2015) |
Role | Housewife |
Correspondence Address | 28 Lane End Road High Wycombe Buckinghamshire HP12 4JF |
Secretary Name | Jecalma Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | College House 17 St Edwards Road Ruislip HA4 7AE |
Registered Address | Jecalma College House 17 King Edwards Road Ruislip Middlesex HA4 7AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
100 at £1 | Mr Graham William Chivers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £464 |
Cash | £681 |
Current Liabilities | £217 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Application to strike the company off the register (3 pages) |
27 March 2015 | Application to strike the company off the register (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Graham William Chivers on 30 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Graham William Chivers on 30 November 2013 (2 pages) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
19 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 August 2011 | Termination of appointment of Jecalma Secretarial Limited as a secretary (1 page) |
26 August 2011 | Termination of appointment of Jecalma Secretarial Limited as a secretary (1 page) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Amended accounts made up to 30 November 2009 (7 pages) |
30 November 2010 | Amended accounts made up to 30 November 2009 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 February 2009 | Secretary's change of particulars / jecalma secretarial LIMITED / 19/11/2008 (1 page) |
20 February 2009 | Secretary's change of particulars / jecalma secretarial LIMITED / 19/11/2008 (1 page) |
20 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
20 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (7 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
15 January 2007 | Return made up to 30/11/06; full list of members
|
15 January 2007 | Return made up to 30/11/06; full list of members
|
1 December 2006 | Registered office changed on 01/12/06 from: 262-270 field end road eastcote ruislip middlesex HA4 9NB (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 262-270 field end road eastcote ruislip middlesex HA4 9NB (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
30 November 2005 | Incorporation (12 pages) |
30 November 2005 | Incorporation (12 pages) |