Leigh On Sea
Essex
SS9 4RA
Director Name | Adam John Mitchinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 295 Goldhawk Road London W12 8EU |
Director Name | Mr Peter Stanley Nye |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Boltmore Close Great North Way Hendon London Nw4 |
Secretary Name | Mr Peter Stanley Nye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Boltmore Close Great North Way Hendon London Nw4 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 110 Warner Road London SE5 9HQ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£99,138 |
Current Liabilities | £101,238 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2003 | Application for striking-off (1 page) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
24 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
11 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
26 October 1999 | Particulars of mortgage/charge (5 pages) |
16 September 1999 | New director appointed (2 pages) |
9 September 1999 | Ad 16/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 843 finchley road london NW11 8NA (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
16 August 1999 | Incorporation (16 pages) |