Uxbridge
Middlesex
UB8 1QA
Secretary Name | Pembroke Consulting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 June 2010) |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Director Name | Lorraine Christine Hartley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Hillman Close Uxbridge Middlesex UB8 1QA |
Secretary Name | Christopher Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Lighting Cameraman |
Correspondence Address | 7 Hillman Close Uxbridge Middlesex UB8 1QA |
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 | Clive House,12/18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,870 |
Cash | £15,624 |
Current Liabilities | £14,241 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2009 | Compulsory strike-off action has been suspended (1 page) |
29 August 2009 | Compulsory strike-off action has been suspended (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
15 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
14 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Return made up to 14/03/04; full list of members
|
9 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
1 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
26 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 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 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
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 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Incorporation (17 pages) |