Bushey
Watford
Hertfordshire
WD2 3QB
Director Name | Pasquale Antonio Milone |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 week after company formation) |
Appointment Duration | 12 months (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 56 Chiltern Avenue Bushey Watford WD2 3QB |
Director Name | Paul Warwick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 week after company formation) |
Appointment Duration | 2 years (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 52 Sleapshyde Lane Smallford St. Albans Hertfordshire AL4 0SB |
Secretary Name | Trevor George Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 week after company formation) |
Appointment Duration | 3 years (resigned 01 March 2003) |
Role | Accountant |
Correspondence Address | 1 Flint Cottage Station Hill Westmill Hertfordshire SG9 9NG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | B N Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £193,041 |
Gross Profit | £76,909 |
Net Worth | -£24,604 |
Cash | £32,638 |
Current Liabilities | £182,632 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
21 February 2007 | Dissolved (1 page) |
---|---|
21 November 2006 | Return of final meeting of creditors (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 138 kenton road harrow middlesex HA3 8AZ (1 page) |
11 September 2004 | Appointment of a liquidator (1 page) |
30 October 2003 | Court order notice of winding up (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
10 October 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
30 April 2002 | Director resigned (1 page) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | New director appointed (2 pages) |
6 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 52 sleaps hyde smallford st. Albans hertfordshire AL4 0SB (1 page) |
29 February 2000 | Secretary resigned (1 page) |
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 | Director resigned (1 page) |
23 February 2000 | Incorporation (17 pages) |