Ilford
Essex
IG3 9PW
Secretary Name | Acumist Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2000(6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | 12 14 Woodfield Road Welwyn Garden City Hertfordshire AL7 1JQ |
Secretary Name | Paruita Sagoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(4 months after company formation) |
Appointment Duration | 2 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 78 Skeffington Road London E6 2NB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 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 | 20 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,274 |
Cash | £4,205 |
Current Liabilities | £113,423 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 September 2004 | Dissolved (1 page) |
---|---|
30 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 136 green lanes london N13 5UN (1 page) |
8 May 2002 | Statement of affairs (7 pages) |
8 May 2002 | Appointment of a voluntary liquidator (1 page) |
8 May 2002 | Resolutions
|
13 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
19 April 2001 | Ad 31/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 February 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: 136 green lanes london N13 5UN (1 page) |
30 November 2000 | New secretary appointed (2 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Memorandum and Articles of Association (8 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Company name changed occupations LIMITED\certificate issued on 24/08/00 (2 pages) |