Ilford
Essex
IG1 3LJ
Secretary Name | Janice Denise Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(same day as company formation) |
Role | Designer |
Correspondence Address | 51 Sackville Gardens Ilford Essex IG1 3LJ |
Director Name | Janice Denise Lewis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Designer |
Correspondence Address | 51 Sackville Gardens Ilford Essex IG1 3LJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 370 Cranbrook Road Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,210 |
Cash | £5,173 |
Current Liabilities | £23,366 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2005 | Application for striking-off (1 page) |
20 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
29 January 2002 | Return made up to 19/01/02; full list of members
|
30 January 2001 | Return made up to 19/01/01; full list of members
|
1 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 January 2000 | Return made up to 19/01/00; full list of members
|
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 370 cranbrook road ilford essex IG2 6HY (1 page) |
11 March 1999 | New director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
19 January 1999 | Incorporation (17 pages) |