High Wycombe
Buckinghamshire
HP12 4NE
Director Name | Mr Stephen Mark Chandler |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Arundel Road High Wycombe Buckinghamshire HP12 4NE |
Secretary Name | Josemy Agnes Chandler |
---|---|
Nationality | Seychellois |
Status | Closed |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Arundel Road High Wycombe Buckinghamshire HP12 4NE |
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 | 31 August |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved following liquidation (1 page) |
27 December 2011 | Final Gazette dissolved following liquidation (1 page) |
27 September 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 22 September 2011 (5 pages) |
27 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
1 June 2011 | Liquidators statement of receipts and payments to 18 May 2011 (5 pages) |
3 December 2010 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
3 December 2010 | Liquidators statement of receipts and payments to 18 November 2010 (5 pages) |
3 December 2010 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
28 May 2010 | Liquidators statement of receipts and payments to 18 May 2010 (5 pages) |
28 May 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
28 May 2010 | Liquidators' statement of receipts and payments to 18 May 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 | Court order insolvency:- replacement of liquidator (9 pages) |
3 February 2010 | Court order insolvency:- replacement of liquidator (9 pages) |
3 February 2010 | Appointment of a voluntary liquidator (1 page) |
3 February 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 December 2009 | Registered office address changed from C/O C/O Pitman Cohen Llp 1st Floor Wheelroad House23a 23a Crendon Street High Wycombe Buckinghamshire HP13 6LJ on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from C/O C/O Pitman Cohen Llp 1St Floor Wheelroad House23a 23a Crendon Street High Wycombe Buckinghamshire HP13 6LJ on 17 December 2009 (2 pages) |
28 May 2009 | Statement of affairs with form 4.19 (5 pages) |
28 May 2009 | Appointment of a voluntary liquidator (1 page) |
28 May 2009 | Resolutions
|
28 May 2009 | Appointment of a voluntary liquidator (1 page) |
28 May 2009 | Resolutions
|
28 May 2009 | Statement of affairs with form 4.19 (5 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ (1 page) |
25 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
28 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
28 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
11 September 2007 | Incorporation (10 pages) |
11 September 2007 | Incorporation (10 pages) |