317 Mare Street
London
E8 1EJ
Secretary Name | Jemma Elizabeth Upritchard |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 15 July 2000(1 year after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 March 2003) |
Role | Media |
Correspondence Address | 1st Floor 317 Mare Street London E8 1EJ |
Secretary Name | Richard Benedict Armstrong Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 July 2000) |
Role | Media |
Correspondence Address | 24 Trinity House Bath Terrace London SE1 6PX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1st Floor 317 Mare Street London E8 1EJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,287 |
Net Worth | £438 |
Cash | £6,755 |
Current Liabilities | £6,317 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2002 | Application for striking-off (1 page) |
21 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
13 July 2001 | Return made up to 25/06/01; full list of members
|
23 January 2001 | Registered office changed on 23/01/01 from: 1A arbutus street london E8 4DT (1 page) |
13 October 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
13 October 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
6 October 2000 | Return made up to 25/06/00; full list of members
|
25 July 2000 | Registered office changed on 25/07/00 from: 2ND floor east universal house 88-94 wentworth street london E1 7SA (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
2 May 2000 | Company name changed moveout LIMITED\certificate issued on 03/05/00 (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 88/94 wentworth street london E1 7SA (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages) |
25 June 1999 | Incorporation (16 pages) |