High Mead
Chigwell
Essex
IG7 6PU
Director Name | Mrs Dawn Elizabeth Chopp |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 January 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lynton 26 Overton Drive London E11 2NJ |
Secretary Name | Mrs Dawn Elizabeth Chopp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 January 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lynton 26 Overton Drive London E11 2NJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 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 | 04 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 18 Holywell Row London EC2A 4JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,783 |
Cash | £17,783 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2005 | Application for striking-off (1 page) |
9 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
17 May 2004 | Return made up to 04/02/04; full list of members (8 pages) |
15 March 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
31 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
20 August 2003 | Return made up to 04/02/03; full list of members
|
23 January 2003 | Registered office changed on 23/01/03 from: 27 holywell row london EC2A 4JB (1 page) |
29 May 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
29 May 2002 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
3 April 2002 | Return made up to 04/02/02; full list of members (6 pages) |
9 May 2001 | Return made up to 04/02/01; full list of members (6 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
4 February 2000 | Incorporation (16 pages) |