High Wycombe
Buckinghamshire
HP13 5AA
Secretary Name | Mrs Rachael Debbie Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Amersham Road High Wycombe Buckinghamshire HP13 5AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Great Central House Great Central Avenue South Ruislip Middx HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2011 | Final Gazette dissolved following liquidation (1 page) |
10 May 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (5 pages) |
10 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 28 April 2011 (5 pages) |
4 May 2011 | Liquidators' statement of receipts and payments to 23 April 2011 (5 pages) |
4 May 2011 | Liquidators statement of receipts and payments to 23 April 2011 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 23 April 2010 (5 pages) |
28 October 2010 | Liquidators statement of receipts and payments to 23 October 2010 (5 pages) |
28 October 2010 | Liquidators statement of receipts and payments to 23 April 2010 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 23 October 2010 (5 pages) |
29 March 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
29 March 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
3 February 2010 | Appointment of a voluntary liquidator (1 page) |
3 February 2010 | Appointment of a voluntary liquidator (1 page) |
20 January 2010 | Appointment of a voluntary liquidator (1 page) |
20 January 2010 | Appointment of a voluntary liquidator (1 page) |
20 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 December 2009 | Registered office address changed from 1St Floor Wheelrod House 23a Crendon Street High Wycombe Buckinghamshire HP13 6LJ on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from 1st Floor Wheelrod House 23a Crendon Street High Wycombe Buckinghamshire HP13 6LJ on 17 December 2009 (2 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 23 October 2009 (5 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 23 October 2009 (5 pages) |
31 October 2008 | Appointment of a voluntary liquidator (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
31 October 2008 | Appointment of a voluntary liquidator (1 page) |
30 October 2008 | Statement of affairs with form 4.19 (9 pages) |
30 October 2008 | Statement of affairs with form 4.19 (9 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from the dairy house moneyrow green holyport maidenhead berks SL6 2ND (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from the dairy house moneyrow green holyport maidenhead berks SL6 2ND (1 page) |
27 August 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
27 August 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
6 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 July 2007 | Ad 07/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2007 | Ad 07/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
18 May 2007 | Incorporation (16 pages) |
18 May 2007 | Incorporation (16 pages) |