Wymbush
Milton Keynes
MK8 8DA
Director Name | Guvert Joannes Van De Nieuwegiessen |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 20 Gifford Place Buckingham Buckinghamshire MK18 1XA |
Secretary Name | Mrs Linda Mary Guyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 20 Gifford Place Buckingham Buckinghamshire MK18 1XA |
Director Name | Dr Cristiano Augusto Ciseri |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 July 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 March 2013) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Apr 9 Via Monte Boglia Luganto 3 |
Secretary Name | Dr Cristiano Augusto Ciseri |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 22 July 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 24 July 2009) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Apr 9 Via Monte Boglia Luganto 3 |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2014) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Ms Andreea Ecaterina Mocanu |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 09 June 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | BOYD Coughlan Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2009(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 July 2009) |
Correspondence Address | Investment House 22-26 Celtic Court Ballmoor Buckingham Buckinghamshire MK18 1RQ |
Secretary Name | BOYD Coughlan Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2009(5 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 21 July 2010) |
Correspondence Address | Investment House 22-26 Celtic Court Ballmoor Buckingham Buckinghamshire MK18 1RQ |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2010(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 May 2016) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Registered Address | Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Fineway Associates Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,407 |
Cash | £1 |
Current Liabilities | £96,109 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
4 September 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
29 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
11 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
14 December 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 December 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Registered office address changed from 6 Clarendon Drive Wymbush Milton Keynes, Bucks MK8 8DA England to 85 Springfield Road Chelmsford CM2 6JL on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 6 Clarendon Drive Wymbush Milton Keynes, Bucks MK8 8DA England to 85 Springfield Road Chelmsford CM2 6JL on 20 March 2017 (1 page) |
8 November 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 June 2016 | Registered office address changed from 3 the Shrubberies George Lane London E18 1BG to 6 Clarendon Drive Wymbush Milton Keynes, Bucks MK8 8DA on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 3 the Shrubberies George Lane London E18 1BG to 6 Clarendon Drive Wymbush Milton Keynes, Bucks MK8 8DA on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mr Alessandro Zanini as a director on 8 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Alessandro Zanini as a director on 8 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Andreea Ecaterina Mocanu as a director on 19 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Woodford Services Limited as a secretary on 19 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Woodford Services Limited as a secretary on 19 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Andreea Ecaterina Mocanu as a director on 19 May 2016 (1 page) |
23 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Termination of appointment of Douglas James Morley Hulme as a director on 9 June 2014 (1 page) |
19 September 2014 | Termination of appointment of Douglas James Morley Hulme as a director on 9 June 2014 (1 page) |
19 September 2014 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 9 June 2014 (2 pages) |
19 September 2014 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 9 June 2014 (2 pages) |
19 September 2014 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 9 June 2014 (2 pages) |
19 September 2014 | Termination of appointment of Douglas James Morley Hulme as a director on 9 June 2014 (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
27 March 2013 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
27 March 2013 | Termination of appointment of Cristiano Ciseri as a director (1 page) |
27 March 2013 | Termination of appointment of Cristiano Ciseri as a director (1 page) |
27 March 2013 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
30 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
17 July 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Termination of appointment of Boyd Coughlan Accountants Ltd as a secretary (1 page) |
12 August 2010 | Termination of appointment of Boyd Coughlan Accountants Ltd as a secretary (1 page) |
21 July 2010 | Appointment of Woodford Services Limited as a secretary (2 pages) |
21 July 2010 | Registered office address changed from Investment House 22-26 Celtic Court Ballmoor Buckingham Buckinghamshire MK18 1RQ on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Investment House 22-26 Celtic Court Ballmoor Buckingham Buckinghamshire MK18 1RQ on 21 July 2010 (1 page) |
21 July 2010 | Appointment of Woodford Services Limited as a secretary (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page) |
23 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page) |
23 October 2009 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
8 September 2009 | Appointment terminated secretary cristiano ciseri (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 22-26 investment house celtic court, ballmoor buckingham buckinghamshire MK18 1RQ (1 page) |
8 September 2009 | Appointment terminated secretary cristiano ciseri (1 page) |
8 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
8 September 2009 | Appointment terminated director boyd coughlan accountants LTD (1 page) |
8 September 2009 | Appointment terminated director boyd coughlan accountants LTD (1 page) |
8 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 22-26 investment house celtic court, ballmoor buckingham buckinghamshire MK18 1RQ (1 page) |
27 July 2009 | Director appointed boyd coughlan accountants LTD (1 page) |
27 July 2009 | Director appointed boyd coughlan accountants LTD (1 page) |
24 July 2009 | Secretary appointed boyd coughlan accountants LTD (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 10 little balmer buckingham industrial park buckingham MK18 1TF (1 page) |
24 July 2009 | Secretary appointed boyd coughlan accountants LTD (1 page) |
24 July 2009 | Secretary appointed dr cristiano augusto ciseri (1 page) |
24 July 2009 | Director appointed dr cristiano augusto ciseri (1 page) |
24 July 2009 | Director appointed dr cristiano augusto ciseri (1 page) |
24 July 2009 | Appointment terminated director guvert van de nieuwegiessen (1 page) |
24 July 2009 | Secretary appointed dr cristiano augusto ciseri (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 10 little balmer buckingham industrial park buckingham MK18 1TF (1 page) |
24 July 2009 | Appointment terminated director guvert van de nieuwegiessen (1 page) |
24 July 2009 | Appointment terminated secretary linda guyatt (1 page) |
24 July 2009 | Appointment terminated secretary linda guyatt (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
24 February 2009 | Return made up to 11/08/08; full list of members (3 pages) |
24 February 2009 | Return made up to 11/08/08; full list of members (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 1 little balmer buckingham industrial park buckingham MK18 1TF (1 page) |
22 December 2008 | Return made up to 11/08/07; full list of members (3 pages) |
22 December 2008 | Return made up to 11/08/07; full list of members (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 1 little balmer buckingham industrial park buckingham MK18 1TF (1 page) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
1 November 2006 | Return made up to 11/08/06; full list of members (2 pages) |
1 November 2006 | Return made up to 11/08/06; full list of members (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
23 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
27 March 2006 | Return made up to 11/08/05; full list of members (2 pages) |
27 March 2006 | Return made up to 11/08/05; full list of members (2 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
11 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Return made up to 11/08/04; full list of members (6 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Return made up to 11/08/04; full list of members (6 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
11 August 2003 | Incorporation (20 pages) |
11 August 2003 | Incorporation (20 pages) |