Ermine West
Lincoln
LN1 3TB
Secretary Name | Linda Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 45 Pennington Way London SE12 9QA |
Director Name | David Arthur Light |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2000(2 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 2001) |
Role | Building Contractor |
Correspondence Address | 173 Hoxton Street London N1 6PJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 3rd Floor Mattey House 128-136 High Street Edgware Middlesex HA8 7EL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £734 |
Cash | £231 |
Current Liabilities | £18,632 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2003 | Application for striking-off (1 page) |
22 March 2002 | Return made up to 17/02/02; full list of members
|
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
24 May 2001 | Return made up to 17/02/01; full list of members (6 pages) |
24 May 2001 | Director resigned (1 page) |
14 June 2000 | Ad 09/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 3RD floor mattey house 128/136 high street edgware middlesex HA8 7EL (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 February 2000 | Resolutions
|
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
23 February 2000 | Director resigned (2 pages) |