Nether Wallop
Stockbridge
Hampshire
SO20 1NT
Director Name | Adam Lee Kenwright |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1999(1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 September 2001) |
Role | Theatre Marketing |
Correspondence Address | 36 Charing Cross Mansions 26 Charring Cross Road London WC2H 0DH |
Secretary Name | Gavin Stuart House |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1999(1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 September 2001) |
Role | Secretary |
Correspondence Address | 16 Norcliffe Close Bournemouth Dorset BH11 8TD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 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 | 05 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 19-29 Woburn Place London WC1H 0XF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2001 | Application for striking-off (1 page) |
6 October 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 140A shaftesbury avenue london WC2H 8HD (1 page) |
3 April 2000 | Return made up to 05/02/00; full list of members (6 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 19/29 woburn place london WC1H 0XF (1 page) |
5 March 1999 | Ad 12/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 1999 | New director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Director resigned (1 page) |