Billericay
Essex
CM11 2EG
Director Name | Mr John Steven Gill |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 'Ashley', Thorndon Approach Herongate Brentwood Essex CM13 3PA |
Director Name | Mr Suleiman Giornazi |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 June 2004) |
Role | Company Director |
Correspondence Address | 74 Fonthill Road London N4 3HT |
Director Name | Mr Leslie Steven Gilbert |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Graham Wolff |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Operations Director |
Correspondence Address | 7 Ranworth Gardens Potters Bar Hertfordshire EN6 3DP |
Secretary Name | Graham Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Operations Director |
Correspondence Address | 7 Ranworth Gardens Potters Bar Hertfordshire EN6 3DP |
Secretary Name | Lahrie Mohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 54 Northwood Gardens Clayhall Ilford Essex IG5 0AD |
Director Name | Nicholas McDermott |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 14 January 2002) |
Role | Trading Director |
Correspondence Address | 16 Box Tree Road Harrow Weald Middlesex HA3 6TG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 146 New Cavendish Street London W1W 6YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2004 | Application for striking-off (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
28 January 2003 | Auditor's resignation (1 page) |
6 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: langley house park road london N2 8EX (1 page) |
10 April 2002 | Return made up to 25/02/02; full list of members (5 pages) |
5 April 2002 | Director resigned (1 page) |
27 January 2002 | Secretary's particulars changed (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 August 2001 | Director's particulars changed (1 page) |
4 June 2001 | Return made up to 25/02/01; full list of members (5 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
27 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
2 February 2000 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: kennard samuels chartered accountants lear house 259 cranbrook road ilford essex IG1 4TG (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Incorporation (16 pages) |