Richmond
Surrey
TW9 2HA
Secretary Name | Robert John Orr Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | 4 Woodlands Mountlea Country Par Par Cornwall PL24 2JR |
Secretary Name | Catherine Anne Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 70 Princes Road Richmond Surrey TW10 6DH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 November 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 7 Granard Business Centre Bunns Lane London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,663 |
Cash | £9,968 |
Current Liabilities | £13,977 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Application for striking-off (1 page) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
13 October 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
4 December 2003 | Return made up to 15/11/03; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
12 December 2002 | Return made up to 15/11/02; full list of members (6 pages) |
21 December 2001 | Return made up to 15/11/01; full list of members
|
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
12 January 2001 | Return made up to 15/11/00; full list of members
|
10 December 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Ad 28/01/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Director resigned (1 page) |