Sidcup
Kent
DA15 9ES
Secretary Name | Andrea Mary Spavin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 The Oval Sidcup Kent DA15 9ES |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 370 Cranbrook Road Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2002 | Application for striking-off (1 page) |
14 June 2001 | Resolutions
|
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
5 April 2000 | New director appointed (2 pages) |
29 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 March 2000 | Director resigned (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
16 March 2000 | Incorporation (16 pages) |