High Wycombe
Buckinghamshire
HP13 7HW
Secretary Name | Grosvenor Company Secretariats & Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 2008(same day as company formation) |
Correspondence Address | 12 Upper Berkeley Street London W1H 7QD |
Director Name | Stephen Willard Pepler |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Upper Berkeley Street London W1H 7QD |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£8,256 |
Cash | £7,363 |
Current Liabilities | £27,558 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 July 2017 | Liquidators' statement of receipts and payments to 25 March 2017 (8 pages) |
---|---|
18 May 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (9 pages) |
18 January 2016 | Registered office address changed from 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
13 April 2015 | Registered office address changed from 12 Upper Berkeley Street London W1H 7QD to 6 Snow Hill London EC1A 2AY on 13 April 2015 (2 pages) |
10 April 2015 | Statement of affairs with form 4.19 (6 pages) |
10 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
15 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (14 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 July 2012 | Annual return made up to 31 May 2012 (14 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 July 2011 | Annual return made up to 31 May 2011 (15 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
5 November 2010 | Previous accounting period shortened from 30 November 2010 to 31 May 2010 (2 pages) |
22 June 2010 | Appointment of Brian Ricketts as a director (2 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 30 May 2010
|
15 June 2010 | Termination of appointment of Stephen Pepler as a director (1 page) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (9 pages) |
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (10 pages) |
9 December 2009 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
25 November 2008 | Incorporation (14 pages) |