Gidea Park
Romford
Essex
RM2 5NX
Secretary Name | Christina Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 September 2003) |
Role | Members Officer |
Correspondence Address | 3 Mead Close Gidea Park Romford Essex RM2 5NX |
Director Name | James Simon Dennison |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 September 2003) |
Role | Financial Controller |
Correspondence Address | 18 Tiree Chase Wickford Essex SS12 9GR |
Director Name | Steven Paul Dunton |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 2000) |
Role | It Consutlant |
Correspondence Address | 17 Brunswick Place Rayleigh Essex SS6 9GB |
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 | 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£32,616 |
Current Liabilities | £44,708 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Return made up to 15/06/01; full list of members
|
31 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
31 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Ad 15/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 370 cranbrook road ilford essex IG2 6HY (1 page) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 June 1999 | Incorporation (16 pages) |