High Wycombe
Bucks
HP13 6QY
Director Name | Mr Gary Michael Prince |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Secretary Name | Paul Michael Seakens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2010(1 year, 2 months after company formation) |
Appointment Duration | 2 years (closed 15 May 2012) |
Role | Company Director |
Correspondence Address | International House Yarmouth Place London W1J 7BU |
Director Name | Mr Timothy Patrick Hoskins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Secretary Name | Mr Alan Paul Muggridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clayton Way Chantry Park Maldon Essex CM9 6WB |
Director Name | Mr Jasber Singh Buttar |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Director Name | Mr Richard Fancourt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Registered Address | International House 1-6 Yarmouth Place London W1J 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£227,750 |
Cash | £250 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2012 | Application to strike the company off the register (3 pages) |
19 January 2012 | Application to strike the company off the register (3 pages) |
6 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
5 April 2011 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 5 April 2011 (1 page) |
20 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 October 2010 | Appointment of Mr Timothy Patrick Hoskins as a director (2 pages) |
20 October 2010 | Appointment of Mr Timothy Patrick Hoskins as a director (2 pages) |
20 October 2010 | Termination of appointment of Richard Fancourt as a director (1 page) |
20 October 2010 | Termination of appointment of Jasber Buttar as a director (1 page) |
20 October 2010 | Termination of appointment of Richard Fancourt as a director (1 page) |
20 October 2010 | Termination of appointment of Jasber Buttar as a director (1 page) |
24 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Jasber Singh Buttar on 18 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Richard Fancourt on 18 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Jasber Singh Buttar on 18 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Gary Michael Prince on 18 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Richard Fancourt on 18 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Gary Michael Prince on 18 February 2010 (2 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Termination of appointment of Alan Muggridge as a secretary (2 pages) |
16 June 2010 | Termination of appointment of Alan Muggridge as a secretary (2 pages) |
27 May 2010 | Appointment of Paul Michael Seakens as a secretary (3 pages) |
27 May 2010 | Appointment of Paul Michael Seakens as a secretary (3 pages) |
6 May 2010 | Registered office address changed from Unit 15C 101 Farm Lane London SW6 1QJ United Kingdom on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from Unit 15C 101 Farm Lane London SW6 1QJ United Kingdom on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from Unit 15C 101 Farm Lane London SW6 1QJ United Kingdom on 6 May 2010 (2 pages) |
13 March 2009 | Director appointed gary michael prince (1 page) |
13 March 2009 | Director appointed jasber singh buttar (1 page) |
13 March 2009 | Director appointed gary michael prince (1 page) |
13 March 2009 | Director appointed richard fancourt (1 page) |
13 March 2009 | Director appointed richard fancourt (1 page) |
13 March 2009 | Director appointed jasber singh buttar (1 page) |
18 February 2009 | Incorporation (13 pages) |
18 February 2009 | Incorporation (13 pages) |