10 Barnwood
Crawley
West Sussex
RH10 7TH
Director Name | Mr Nicholas Nigel Battle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 23 June 2009) |
Role | Musician And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5AD |
Director Name | Ross Ferguson-Ford |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Radio Producer |
Correspondence Address | 33 Hillgate Place London SW12 9ES |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 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 | 24 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1st Floor, Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,632 |
Current Liabilities | £404 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2009 | Application for striking-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
9 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 1ST floor sheraton house lower road chorley wood rickmansworth hertfordshire WD3 5LH (1 page) |
27 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 April 2005 | Return made up to 24/03/05; full list of members (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 April 2004 | Return made up to 24/03/04; full list of members (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 April 2003 | Return made up to 24/02/03; full list of members (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 April 2002 | Return made up to 24/03/02; full list of members (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
20 April 2001 | Company name changed wireless 2000 LIMITED\certificate issued on 20/04/01 (2 pages) |
9 April 2001 | Return made up to 24/03/01; full list of members (5 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 July 2000 | Return made up to 24/03/00; full list of members (6 pages) |
12 August 1999 | Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
24 March 1999 | Incorporation (16 pages) |