17-18 Thurlow Road
London
Nw3
Director Name | James Henry Armstrong |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 1999) |
Role | Chartered Accountant |
Correspondence Address | Chilterns View Cobblers Hill Wendover Aylesbury Buckinghamshire HP22 6QD |
Secretary Name | Kim Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Chilterns View Cobblers Hill Wendover Aylesbury Buckinghamshire HP22 6QD |
Director Name | Kim Armstrong |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | Flat 15 34 Pembridge Square Notting Hill London W2 4DT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 2004) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £170,174 |
Cash | £481 |
Current Liabilities | £515,888 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 October 2006 | Dissolved (1 page) |
---|---|
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
4 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
5 January 2005 | Appointment of a voluntary liquidator (2 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Statement of affairs (4 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 105 stanstead road london SE23 1HH (1 page) |
22 July 2004 | Secretary resigned (1 page) |
2 June 2004 | Return made up to 15/04/04; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Return made up to 15/04/02; full list of members
|
27 February 2002 | Resolutions
|
19 July 2001 | Return made up to 15/04/01; full list of members
|
10 December 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: 7 leonard street london EC2A 4AQ (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: chilterns view cobblers hill wendover dean buckinghamshire HP22 6QD (2 pages) |
13 October 1998 | Company name changed quainton LIMITED\certificate issued on 14/10/98 (2 pages) |
30 September 1998 | Particulars of mortgage/charge (6 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: room 7 leonard street london EC2A 4AQ (1 page) |
15 April 1998 | Incorporation (14 pages) |