Priors Marston
Warwickshire
CV4 7RP
Secretary Name | Alison Jane Boylan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | Chestnut House Byfield Road Priors Marston Warwickshire CV47 7RP |
Director Name | Mr Andrew Philip Grover |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Undine Cottage Sedrup Hartwell Aylesbury HP17 8QN |
Director Name | Matthew Torbati |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week, 3 days after company formation) |
Appointment Duration | 7 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | 54 Staveley Road London W4 3ES |
Secretary Name | Matthew Torbati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week, 3 days after company formation) |
Appointment Duration | 7 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | 54 Staveley Road London W4 3ES |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £343,194 |
Cash | £54,656 |
Current Liabilities | £31,225 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2008 | Application for striking-off (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
20 August 2007 | Return made up to 09/07/07; full list of members
|
27 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
24 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
18 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
5 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
28 October 2003 | Return made up to 09/07/03; full list of members (7 pages) |
1 June 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
22 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
13 February 2002 | Return made up to 09/07/01; full list of members
|
21 September 2001 | Particulars of mortgage/charge (4 pages) |
14 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
4 April 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: clive house 12/18 queens road weybridge surrey KT13 9XB (1 page) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 July 1999 | Director resigned (1 page) |
9 July 1999 | Incorporation (16 pages) |