Whiteleaf
Buckinghamshire
HP27 0NB
Director Name | Jeremy Anthony John Wilson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Wilton Avenue Chiswick London W4 2HX |
Secretary Name | Philip John Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1994(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Cadsden Road Whiteleaf Buckinghamshire HP27 0NB |
Director Name | Andrew Thomas Darby |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994 |
Appointment Duration | 4 years, 3 months (resigned 31 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Holmes Road Strawberry Hill Twickenham TW1 4RF |
Registered Address | 1st Floor 74 Chancery Lane London WC2A 1AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from matthew house matthew street dunstable LU6 1SD (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
30 April 2008 | Return made up to 17/08/07; no change of members
|
4 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members
|
28 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
21 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
25 November 2003 | Return made up to 17/08/03; full list of members
|
4 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
30 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
3 July 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
25 November 1999 | Company name changed quantum consulting services limi ted\certificate issued on 26/11/99 (2 pages) |
20 August 1999 | Return made up to 17/08/99; no change of members
|
4 July 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
9 October 1997 | Return made up to 17/08/97; no change of members
|
30 October 1996 | Return made up to 17/08/96; no change of members (4 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
26 June 1996 | Resolutions
|
26 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
28 November 1995 | Return made up to 17/08/95; full list of members
|