London
W8 4SA
Secretary Name | Christopher Harvey Digby-Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 47 Coniger Road Fulham London SW6 3TB |
Director Name | Mr Richard Howard Gibbs |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 July 2000) |
Role | CS |
Country of Residence | England |
Correspondence Address | 42 Winchester Avenue London NW6 7TU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 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 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 17 Clifford Street Mayfair London W1S 3RQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £822 |
Current Liabilities | £1,411 |
Latest Accounts | 15 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 March |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Application for striking-off (1 page) |
19 January 2004 | Total exemption small company accounts made up to 15 March 2003 (4 pages) |
19 October 2003 | Return made up to 16/09/03; full list of members (6 pages) |
20 January 2003 | Accounts for a small company made up to 15 March 2002 (5 pages) |
7 October 2002 | Return made up to 16/09/02; full list of members (6 pages) |
21 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
19 July 2001 | Accounts for a small company made up to 15 March 2001 (5 pages) |
20 April 2001 | Accounting reference date extended from 30/09/00 to 15/03/01 (1 page) |
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | Return made up to 16/09/00; full list of members (6 pages) |
6 April 2001 | New secretary appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 90 mill lane london NW6 1NL (1 page) |
22 September 2000 | Particulars of mortgage/charge (11 pages) |
16 August 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
16 September 1999 | Incorporation (16 pages) |