Raynes Park
London
SW20 8BN
Director Name | Kathleen Carrol Jones |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 01 July 2003) |
Role | Pa Secretary |
Correspondence Address | 69 Vernon Avenue London SW20 8BN |
Director Name | Ronald Leslie Jones |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years (closed 01 July 2003) |
Role | Sales Executive |
Correspondence Address | 69 Vernon Avenue Raynes Park London SW20 8BN |
Director Name | Ronald Leslie Jones |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 69 Vernon Avenue Raynes Park London SW20 8BN |
Director Name | Peter Frederick North |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 25 Oakshade Road Bromley Kent BR1 5QB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 111-113 Great Portland Street London W1N 5FA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2003 | Application for striking-off (1 page) |
27 November 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
20 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
12 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
21 August 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | Ad 18/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
20 March 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 February 2000 | Director resigned (2 pages) |