16 Portland Place
Bishops Stortford
Hertfordshire
CM23 3SH
Secretary Name | Lesley Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | Mill End Wimbish Lower Green Essex CB10 2XH |
Director Name | Lesley Reynolds |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | Mill End Wimbish Lower Green Essex CB10 2XH |
Director Name | Marianne Eaglestone |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 17 Middle Road East Barnet Barnet Hertfordshire EN4 8TE |
Secretary Name | Robert Peter Eaglestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 17 Middle Road Barnet Hertfordshire EN4 8TE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 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 | 15 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | The White Cottage 19 West Street Epsom KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,816 |
Cash | £28,901 |
Current Liabilities | £95,218 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 October 2007 | Dissolved (1 page) |
---|---|
24 July 2007 | Completion of winding up (1 page) |
21 February 2006 | Order of court to wind up (2 pages) |
14 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 5 ducketts wharf south street bishops stortford hertfordshire CM23 3AR (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
3 July 2003 | Ad 06/04/02--------- £ si 2@1 (2 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members
|
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 September 2002 | New director appointed (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 869 high road london N12 8QA (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 October 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
2 October 2001 | Director resigned (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
11 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 3 warren road leigh on sea essex SS9 3TT (1 page) |
31 August 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
27 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 23 union street barnet hertfordshire EN5 4HY (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 June 1999 | Incorporation (16 pages) |