London
SW11 4PS
Director Name | Raymond Jenner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1999(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House 10 Southside Common Wimbledon London SW19 4TL |
Director Name | Justin Laurence Madgwick |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1999(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 17 Bronson Road London SW20 8DZ |
Director Name | Laura Jane Madgwick |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1999(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 17 Bronson Road London SW20 8DZ |
Secretary Name | Justin Laurence Madgwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1999(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 17 Bronson Road London SW20 8DZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 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 | 04 November 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Arram Berlyn Gardens Holborn House 100 Grays Inn Road London WC1X 8BY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,200 |
Net Worth | -£12,758 |
Current Liabilities | £12,758 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2003 | Accounts made up to 31 May 2002 (10 pages) |
6 January 2003 | Application for striking-off (2 pages) |
19 November 2001 | Return made up to 04/11/01; full list of members (7 pages) |
25 October 2001 | Accounts made up to 31 May 2001 (10 pages) |
13 December 2000 | Return made up to 04/11/00; full list of members
|
16 October 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
16 October 2000 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page) |
4 November 1999 | Incorporation (16 pages) |