Oakley Green Road Oakley Green
Slough
SL4 4PZ
Director Name | Andrew Lonsdale |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2006) |
Role | Contractor |
Correspondence Address | Springfield Oakley Green Road Windsor Slough SL4 4PZ |
Secretary Name | Terence Laverty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 12 Woodgate Avenue Chessington Surrey KT9 2RA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(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 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £817,640 |
Gross Profit | £817,640 |
Net Worth | £405,534 |
Cash | £297 |
Current Liabilities | £606,807 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2006 | Director resigned (1 page) |
9 June 2006 | Notice of end of Administration (10 pages) |
16 January 2006 | Administrator's progress report (13 pages) |
11 August 2005 | Statement of administrator's proposal (32 pages) |
4 August 2005 | Statement of affairs (7 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page) |
23 June 2005 | Appointment of an administrator (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: c/o hills jarrett gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
22 January 2005 | Particulars of mortgage/charge (7 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
18 February 2004 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
12 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
13 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
27 January 2000 | Incorporation (17 pages) |