Whitchurch
Aylesbury
Buckinghamshire
HP22 4JA
Secretary Name | Claire Elizabeth Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Cottage Whitchurch Aylesbury Buckinghamshire HP22 4JA |
Director Name | Miss Helen Bina Cara |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Corporate Secretraial Supervis |
Country of Residence | England |
Correspondence Address | 15 Marnock Square Camp Hill Northampton NN4 9RF |
Secretary Name | Cynthia Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Derngate Mews Derngate Northampton NN1 1UE |
Registered Address | C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Fletcher Kennedy Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr Nicholas William Howell Price 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,683 |
Cash | £70 |
Current Liabilities | £2,319 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | Application to strike the company off the register (4 pages) |
28 November 2017 | Application to strike the company off the register (4 pages) |
31 May 2017 | Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 31 May 2017 (1 page) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 September 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
24 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 August 2011 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 May 2010 | Director's details changed for Mr Nicholas William Howell Price on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Nicholas William Howell Price on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Nicholas William Howell Price on 1 October 2009 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 September 2008 | Return made up to 23/05/08; full list of members (3 pages) |
22 September 2008 | Secretary's change of particulars / claire price / 20/05/2008 (1 page) |
22 September 2008 | Secretary's change of particulars / claire price / 20/05/2008 (1 page) |
22 September 2008 | Return made up to 23/05/08; full list of members (3 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Ad 23/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | Ad 23/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2007 | New director appointed (3 pages) |
23 May 2007 | Incorporation (27 pages) |
23 May 2007 | Incorporation (27 pages) |