Ah Wivenhoe Ltd

General information

Name:

Ah Wivenhoe Limited

Office Address:

Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park HP12 3PS High Wycombe

Number: 09409853

Incorporation date: 2015-01-28

Dissolution date: 2020-12-15

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ah Wivenhoe came into being in 2015 as a company enlisted under no 09409853, located at HP12 3PS High Wycombe at Unit 1, Barnes Wallis Court Wellington Road. Its last known status was dissolved. Ah Wivenhoe had been operating on the market for 5 years.

Within the company, a variety of director's assignments have so far been executed by Jonathan H., James H. and Antony W.. Out of these three individuals, Jonathan H. had been with the company for the longest period of time, having been a member of directors' team for 5 years.

The companies with significant control over this firm were: Ashley House (Capital Projects) Ltd owned over 3/4 of company shares. This business could have been reached in High Wycombe at Wellington Road, Cressex Business Park, HP12 3PS.

Financial data based on annual reports

Company staff

Jonathan H.

Role: Director

Appointed: 28 January 2015

Latest update: 21 December 2024

James H.

Role: Director

Appointed: 28 January 2015

Latest update: 21 December 2024

Antony W.

Role: Director

Appointed: 28 January 2015

Latest update: 21 December 2024

Kate M.

Role: Secretary

Appointed: 28 January 2015

Latest update: 21 December 2024

People with significant control

Ashley House (Capital Projects) Ltd
Address: Unit 1 Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 30 June 2019
Confirmation statement next due date 11 March 2021
Confirmation statement last made up date 28 January 2020
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 2015-01-28
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 10 October 2016
Annual Accounts 10 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 10 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
5
Company Age

Similar companies nearby

Closest companies