High Wycombe
Bucks
HP13 6UB
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Adnan Iqbal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £799,402 |
Gross Profit | £794,647 |
Net Worth | £40,183 |
Cash | £17,029 |
Current Liabilities | £76,666 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2015 | Return of final meeting of creditors (12 pages) |
22 September 2015 | Notice of final account prior to dissolution (12 pages) |
22 September 2015 | Notice of final account prior to dissolution (12 pages) |
15 July 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/06/2015 (11 pages) |
15 July 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/06/2015 (11 pages) |
11 July 2014 | Insolvency:annual progress report - brought down date 25TH june 2014 (9 pages) |
11 July 2014 | Insolvency:annual progress report - brought down date 25TH june 2014 (9 pages) |
7 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 July 2013 | Registered office address changed from 186a Cowley Road Oxford Oxfordshire OX4 1UE England on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 186a Cowley Road Oxford Oxfordshire OX4 1UE England on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 186a Cowley Road Oxford Oxfordshire OX4 1UE England on 9 July 2013 (2 pages) |
8 July 2013 | Appointment of a liquidator (1 page) |
8 July 2013 | Appointment of a liquidator (1 page) |
28 December 2012 | Order of court to wind up (2 pages) |
28 December 2012 | Order of court to wind up (2 pages) |
4 October 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
30 March 2012 | Annual return made up to 3 June 2011 with a full list of shareholders (14 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Annual return made up to 3 June 2011 with a full list of shareholders (14 pages) |
30 March 2012 | Annual return made up to 3 June 2011 with a full list of shareholders (14 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Administrative restoration application (3 pages) |
23 March 2012 | Administrative restoration application (3 pages) |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Director's details changed for Adnan Iqbal on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Adnan Iqbal on 15 June 2010 (2 pages) |
3 June 2010 | Incorporation
|
3 June 2010 | Incorporation
|
3 June 2010 | Incorporation
|