Farningham
Kent
DA4 0BY
Director Name | Alan Penn |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Laurels 2 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JS |
Secretary Name | Alan Penn |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Laurels 2 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JS |
Director Name | Mr Martin Tye |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blakeney 11 The Poynings Richings Park Slough Buckinghamshire SL0 9EV |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
27 November 2004 | Dissolved (1 page) |
---|---|
27 August 2004 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
28 April 2003 | Liquidators statement of receipts and payments (5 pages) |
18 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 April 2001 | Statement of affairs (7 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: r a mcleod & co,10 portland business c, manor house lane, datchet, slough berkshire SL3 9EG (1 page) |
12 April 2001 | Appointment of a voluntary liquidator (1 page) |
12 April 2001 | Resolutions
|
1 November 2000 | Return made up to 27/09/00; full list of members (7 pages) |
4 October 2000 | Director resigned (1 page) |
19 November 1999 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: bank house high street, hampton wick kingston upon thames surrey KT1 4DS (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 September 1999 | Incorporation (16 pages) |