High Wycombe
Buckinghamshire
HP13 7RG
Secretary Name | Mrs Nicola Christine Pascal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Everest Road High Wycombe Buckinghamshire HP13 7RG |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Belgrave Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 2nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Glen Kenneth Pascal 50.00% Ordinary |
---|---|
50 at £1 | Mrs Nicola Christine Pascal 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £113,722 |
Net Worth | -£85 |
Cash | £2,178 |
Current Liabilities | £10,036 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2014 | Registered office address changed from 21 York Road Maidenhead Berkshire SL6 1SQ on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 21 York Road Maidenhead Berkshire SL6 1SQ on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 21 York Road Maidenhead Berkshire SL6 1SQ on 3 July 2014 (2 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Annual return made up to 29 July 2013 Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 29 July 2013 Statement of capital on 2013-12-16
|
8 December 2013 | Registered office address changed from 1a the Quadrangle High Wycombe Buckinghamshire HP13 7QR on 8 December 2013 (2 pages) |
8 December 2013 | Registered office address changed from 1a the Quadrangle High Wycombe Buckinghamshire HP13 7QR on 8 December 2013 (2 pages) |
8 December 2013 | Registered office address changed from 1a the Quadrangle High Wycombe Buckinghamshire HP13 7QR on 8 December 2013 (2 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
7 February 2013 | Annual return made up to 26 August 2012 (14 pages) |
7 February 2013 | Annual return made up to 26 August 2012 (14 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 January 2012 | Annual return made up to 29 July 2011 with a full list of shareholders (14 pages) |
31 January 2012 | Annual return made up to 29 July 2011 with a full list of shareholders (14 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Annual return made up to 29 July 2010 (14 pages) |
11 August 2010 | Annual return made up to 29 July 2010 (14 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from c/o scholtke & co LTD harrem house ogilvie road high wycombe HP12 3DS (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from c/o scholtke & co LTD harrem house ogilvie road high wycombe HP12 3DS (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from c/o scholtke & co LTD harrem house ogilvie road high wycombe HP12 3DS (1 page) |
19 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
19 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from c/o scholtke & co LTD harrem house ogilvie road high wycombe HP12 3DS (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from, 2ND floor, middlesex house, 29-45 high street, edgware, middlesex, HA8 7UU (1 page) |
5 January 2009 | Appointment terminated secretary belgrave secretaries LIMITED (1 page) |
5 January 2009 | Appointment terminated secretary belgrave secretaries LIMITED (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from, 2ND floor, middlesex house, 29-45 high street, edgware, middlesex, HA8 7UU (1 page) |
5 January 2009 | Secretary appointed nicola christine pascal (2 pages) |
5 January 2009 | Secretary appointed nicola christine pascal (2 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 October 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
30 October 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
23 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
23 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
21 May 2008 | Director's change of particulars / nicola sturges / 01/04/2007 (1 page) |
21 May 2008 | Director's change of particulars / nicola sturges / 01/04/2007 (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 September 2007 | Return made up to 30/03/07; full list of members (5 pages) |
7 September 2007 | Return made up to 30/03/07; full list of members (5 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Incorporation (10 pages) |
30 March 2006 | Incorporation (10 pages) |