Docklands
London
E14 3NG
Secretary Name | Kevin Avey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 January 2008) |
Role | Fire Engineer |
Correspondence Address | New Bungalow Common Farm Bicknacre East Hanningfield CM3 8AP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 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 | 13 May 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 23 Castalia Square Docklands London E14 3NG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2007 | Application for striking-off (1 page) |
17 July 2007 | Return made up to 13/05/07; no change of members (6 pages) |
3 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2005 | Return made up to 13/05/05; full list of members (6 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
10 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
24 July 2003 | Return made up to 13/05/03; full list of members
|
24 July 2003 | Registered office changed on 24/07/03 from: 98 hornchurch road hornchurch essex RM11 1JS (2 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
2 August 2001 | Return made up to 13/05/01; full list of members
|
1 May 2001 | Company name changed pipe mech services LIMITED\certificate issued on 01/05/01 (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: lear house 259 cranbrook road ilford essex IG1 4TG (2 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
20 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: lear house 259 cranbrook street ilford essex IG1 4TG (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 May 1999 | Secretary resigned (1 page) |