Hailsham
East Sussex
BN27 1SB
Director Name | Mr Paul Anthony Korol |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Quince Drive Bisley Woking Surrey GU24 9RT |
Director Name | Mr John Anthony Edward Corcoran |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elm Way Worcester Park Surrey KT4 8LT |
Secretary Name | Mr Paul Anthony Korol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Quince Drive Bisley Woking Surrey GU24 9RT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2003 | Voluntary strike-off action has been suspended (1 page) |
21 January 2003 | Voluntary strike-off action has been suspended (1 page) |
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2002 | Application for striking-off (1 page) |
29 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 13 church road sundridge sevenoaks kent TN14 6DT (1 page) |
11 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
24 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: the clock house 13 church road, sundridge sevenoaks kent TN14 6DT (1 page) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
14 March 2000 | Incorporation (17 pages) |