Bourdon Street
London
W1K 3PX
Director Name | Margaret Mary Hunt |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73a Gloucester Place London W1U 8JW |
Secretary Name | Margaret Mary Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73a Gloucester Place London W1U 8JW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 21 Grosvenor Hill Court Bourdon Street London W1K 3PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £66,899 |
Net Worth | £145 |
Cash | £16,080 |
Current Liabilities | £23,203 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2003 | Application for striking-off (1 page) |
19 May 2003 | Return made up to 14/01/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
2 April 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
21 February 2002 | Return made up to 14/01/02; full list of members
|
17 December 2001 | Registered office changed on 17/12/01 from: 283 green lanes london N13 4XS (1 page) |
12 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 29 February 2000 (10 pages) |
26 September 2000 | Accounting reference date extended from 31/01/00 to 29/02/00 (1 page) |
27 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
14 January 1999 | Incorporation (17 pages) |