East End Way
Pinner
Middlesex
HA5 3BS
Director Name | Stephen McCullagh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | Greenfields 42 Trees Road Hughenden High Wycombe Buckinghamshire HP14 4PW |
Secretary Name | Mr John Stuart Connah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 August 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Grace House East End Way Pinner Middlesex HA5 3BS |
Director Name | Richard Ian Widdowson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 29a Selby Lane Keyworth Nottingham Nottinghamshire NG12 5AQ |
Secretary Name | Graham Alan Jocelyn Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 4 Ingle Close Pinner Middlesex HA5 3BJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 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 | 13 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Venture House 333 Western Avenue London W3 0RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £639,394 |
Gross Profit | £175,278 |
Net Worth | £88,510 |
Current Liabilities | £573,935 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2007 | Application for striking-off (1 page) |
25 October 2006 | Return made up to 13/08/06; full list of members (7 pages) |
1 September 2005 | Full accounts made up to 31 January 2005 (10 pages) |
17 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
29 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
15 May 2004 | Full accounts made up to 31 January 2004 (10 pages) |
8 December 2003 | Particulars of mortgage/charge (4 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
16 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
4 October 2002 | Director resigned (1 page) |
2 August 2001 | Return made up to 13/08/01; full list of members
|
27 June 2001 | Full accounts made up to 31 January 2001 (13 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Return made up to 13/08/00; full list of members
|
20 September 2000 | Accounting reference date extended from 31/01/00 to 31/01/01 (1 page) |
14 April 2000 | S-div 09/04/00 (1 page) |
3 April 2000 | Accounting reference date shortened from 31/08/00 to 31/01/00 (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: venture house 333 western avenue london W3 0RS (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Incorporation (17 pages) |