High Wycombe
HP11 1HJ
Director Name | Miss Scarlett Elizabeth Courtenay Chandler |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Beautician |
Country of Residence | England |
Correspondence Address | 28 Laurel Drive High Wycombe Buckinghamshire HP11 1HJ |
Secretary Name | Michael Chandler |
---|---|
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Laurel Drive High Wycombe HP11 1HJ |
Registered Address | Ritzbury House Green Street Sunbury-On-Thames TW16 6QA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
26 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2023 | Compulsory strike-off action has been suspended (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2022 | Cessation of Michael Courtenay Chandler as a person with significant control on 10 May 2022 (1 page) |
11 May 2022 | Appointment of Mr Dean Willmott as a director on 10 May 2022 (2 pages) |
11 May 2022 | Company name changed symbiotic systems LIMITED\certificate issued on 11/05/22
|
11 May 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
11 May 2022 | Termination of appointment of Scarlett Elizabeth Courtenay Chandler as a director on 10 May 2022 (1 page) |
11 May 2022 | Termination of appointment of Michael Chandler as a secretary on 10 May 2022 (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
1 June 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
17 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
17 February 2020 | Notification of Michael Courtenay Chandler as a person with significant control on 17 February 2020 (2 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
2 August 2017 | Registered office address changed from 28 Laurel Drive High Wycombe HP11 1HJ England to Ritzbury House Green Street Sunbury-on-Thames TW16 6QA on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 28 Laurel Drive High Wycombe HP11 1HJ England to Ritzbury House Green Street Sunbury-on-Thames TW16 6QA on 2 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
2 August 2017 | Secretary's details changed for Michael Chandler on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 39 Amelia House 2 Strand Drive Richmond TW9 4EZ United Kingdom to 28 Laurel Drive High Wycombe HP11 1HJ on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 39 Amelia House 2 Strand Drive Richmond TW9 4EZ United Kingdom to 28 Laurel Drive High Wycombe HP11 1HJ on 2 August 2017 (1 page) |
2 August 2017 | Secretary's details changed for Michael Chandler on 2 August 2017 (1 page) |
25 May 2016 | Incorporation Statement of capital on 2016-05-25
|
25 May 2016 | Incorporation Statement of capital on 2016-05-25
|