London
SE3 1RH
Secretary Name | Roland Rawicz-Szczerbo |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1992(4 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 70 Foyle Road London SE3 7RH |
Director Name | Mr Graham John Bowser |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(4 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 December 1992) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 43 Nuffield Drive Droitwich Worcestershire WR9 0DJ |
Director Name | Mr John Edward Anthony Rawiez Szezefiso |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(4 years after company formation) |
Appointment Duration | 3 months (resigned 09 February 1993) |
Role | Financial Adviser |
Correspondence Address | 71 Ketchim Park Road Lovick London E9 |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 January 1996 | Dissolved (1 page) |
---|---|
4 October 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
18 May 1995 | Liquidators statement of receipts and payments (6 pages) |
10 June 1994 | Liquidators statement of receipts and payments (5 pages) |
11 May 1993 | Statement of affairs (5 pages) |
11 May 1993 | Appointment of a voluntary liquidator (1 page) |
7 April 1993 | Registered office changed on 07/04/93 from: 29, high street, harpenden, herts, AL5 2RU. (1 page) |
25 November 1992 | Company name changed quay securities LIMITED\certificate issued on 26/11/92 (2 pages) |
17 November 1992 | Registered office changed on 17/11/92 from: 101 exchange tower harbour exchange london E14 9GE (1 page) |
2 October 1992 | New director appointed (2 pages) |
11 September 1992 | Registered office changed on 11/09/92 from: c/o barsham bradford hamilton 1 lincolns inn fieds london WC2A 3AA (1 page) |
12 March 1992 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
6 January 1992 | Return made up to 09/11/91; full list of members (7 pages) |
6 January 1992 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
15 July 1991 | Secretary's particulars changed;director's particulars changed (2 pages) |
29 August 1990 | Resolutions
|
29 August 1990 | Accounts for a dormant company made up to 31 March 1990 (1 page) |
9 November 1988 | Incorporation (17 pages) |