Rectory Road Newton Green
Sudbury
Suffolk
CO10 0QZ
Director Name | Sandra Mary Moss |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbey House Rectory Road Newton Green Sudbury Suffolk CO10 0QZ |
Secretary Name | Sandra Mary Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbey House Rectory Road Newton Green Sudbury Suffolk CO10 0QZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 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 | 27 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Priestley House Priestley Gardens Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2007 | Return made up to 27/04/07; full list of members (3 pages) |
27 November 2007 | Location of debenture register (1 page) |
27 November 2007 | Return made up to 27/04/06; full list of members (3 pages) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
11 July 2005 | Return made up to 27/04/05; full list of members
|
19 August 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
14 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
14 December 2003 | Return made up to 27/04/03; full list of members (7 pages) |
11 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
12 September 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
24 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
23 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
17 January 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
21 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 May 1999 | Director resigned (1 page) |
27 April 1999 | Incorporation (16 pages) |