Abbey Wood
London
SE2 0HF
Secretary Name | Charles Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 7 Belsize Square London NW3 4HT |
Secretary Name | Alan Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(8 months after company formation) |
Appointment Duration | 11 months (resigned 10 September 2000) |
Role | Teacher |
Correspondence Address | 92c Highlever Road London W10 6PN |
Secretary Name | Deborah Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | Flat 4 197 Randolph Avenue London W9 1DJ |
Secretary Name | Dirk Weirich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 7 Belsize Square London NW3 4HT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 45 Woodhurst Road Abbey Wood London SE2 0HF |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£103,912 |
Current Liabilities | £220,637 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2006 | Voluntary strike-off action has been suspended (1 page) |
7 September 2006 | Director resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
16 May 2006 | Voluntary strike-off action has been suspended (1 page) |
12 April 2006 | Return made up to 11/02/06; full list of members (6 pages) |
11 April 2006 | Application for striking-off (1 page) |
24 August 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
24 August 2005 | Return made up to 11/02/05; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
24 August 2004 | Return made up to 11/02/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
22 July 2003 | Return made up to 11/02/03; full list of members (6 pages) |
3 July 2002 | Return made up to 11/02/02; full list of members
|
3 July 2002 | New secretary appointed (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: carradine house 237 regents park road london N3 3LF (1 page) |
12 June 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
9 March 2002 | Total exemption small company accounts made up to 28 February 2000 (3 pages) |
20 October 2000 | Secretary resigned (1 page) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Director's particulars changed (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Return made up to 11/02/00; full list of members (7 pages) |
18 January 2000 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 5 jutland close london N19 4BE (1 page) |
8 April 1999 | Company name changed archive LIMITED\certificate issued on 09/04/99 (2 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |