Uxbridge
Middlesex
UB8 1AX
Director Name | Mr Richard Michael Ford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(same day as company formation) |
Role | Antiquerian Book Dealer |
Country of Residence | England |
Correspondence Address | 70 Chaucer Road London W3 6DP |
Secretary Name | Mr Colin Francis Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(same day as company formation) |
Role | Exporter |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairfield Road Uxbridge Middlesex UB8 1AX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 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 | 10 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 3 Fairfield Road Uxbridge Middlesex UB8 1AX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,066 |
Cash | £4,357 |
Current Liabilities | £9,466 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
7 April 2000 | Ad 10/03/00--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 2 old hall gardens brooke norwich norfolk NR15 1JZ (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Incorporation (15 pages) |