High Mead
Chigwell
Essex
IG7 6PU
Secretary Name | Paul Jonathan Groman Marks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(3 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Holywell Row London EC2A 4JB |
Director Name | Stephen Malcolm Davis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 2002) |
Role | Solicitor |
Correspondence Address | 1 Saint Pauls Churchyard London EC4M 8SH |
Secretary Name | Stephen Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 2002) |
Role | Solicitor |
Correspondence Address | 1 Saint Pauls Churchyard London EC4M 8SH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 18 Holywell Row London EC2A 4JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,041 |
Cash | £14,625 |
Current Liabilities | £3,584 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2003 | Application for striking-off (1 page) |
9 August 2003 | Registered office changed on 09/08/03 from: 27 holywell row london EC2A 4JB (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Secretary resigned;director resigned (1 page) |
27 March 2002 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
20 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
22 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 27 holywell row london EC2A 4JB (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 3RD floor 27 phipp street london EC2A 4NP (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 27 phipp street london EC2A 4NP (1 page) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
17 June 1999 | Incorporation (16 pages) |