Gants Hill
Ilford
Essex
IG2 6DY
Secretary Name | Simon Dear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 232 Perth Road Ilford Essex IG2 6DY |
Secretary Name | Carol Olive O Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Longtown Close Romford Essex RM3 7QP |
Secretary Name | Jenny Nicola Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 23 February 2001) |
Role | Secretary |
Correspondence Address | 14 The Crescent Main Road Little Leighs Chelmsford Essex CM3 1LY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 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 | 09 December 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 18 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £424,989 |
Gross Profit | £81,400 |
Net Worth | £2,475 |
Cash | £21,708 |
Current Liabilities | £70,916 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2002 | Application for striking-off (1 page) |
13 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
17 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 September 2001 | Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
12 February 2001 | Return made up to 09/12/00; full list of members
|
2 February 2001 | New secretary appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 406 high road ilford essex IG1 1TW (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
14 December 1999 | Director resigned (2 pages) |