Queens Club Gardens
London
W14 9RN
Secretary Name | Jill Diana Alge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 July 1998) |
Role | Company Director |
Correspondence Address | 6 Ladderstile Ride Kingston Upon Thames Surrey KT2 7LP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Michael Kerr & Co Chalk Hill Cottage 27 Chalk Hill Bushey Hertfordshire WD1 4BL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Oxhey |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
14 July 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 February 1998 | Application for striking-off (1 page) |
4 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
10 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
13 September 1995 | Resolutions
|
13 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
25 August 1995 | Incorporation (38 pages) |