Tylers Green
High Wycombe
Buckinghamshire
HP10 8AH
Director Name | Mr Andrew Nigel Clare |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7b Abbey Lane Saffron Walden Essex CB10 1AG |
Secretary Name | Mr Andrew Nigel Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7b Abbey Lane Saffron Walden Essex CB10 1AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Graham Michael Da Costa 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | Application to strike the company off the register (3 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
29 August 2012 | Termination of appointment of Andrew Clare as a secretary (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 August 2012 | Termination of appointment of Andrew Clare as a director (2 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Graham Michael Da Costa on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Andrew Nigel Clare on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Graham Michael Da Costa on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Andrew Nigel Clare on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
19 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
26 June 2007 | Company name changed shine feedback LIMITED\certificate issued on 26/06/07 (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
11 April 2007 | Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2007 | Incorporation (16 pages) |