Coomhurst Close
Hadley Wood
Hertfordshire
EN4 0JF
Director Name | Roaslind Hilary Davis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2000(4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Secretary |
Correspondence Address | 5 Kingsdale Court Coomhurst Close Hadley Wood Hertfordshire EN4 0JF |
Secretary Name | Gerald Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2000(4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Publisher |
Correspondence Address | 5 Kingsdale Court Coomhurst Close Hadley Wood Hertfordshire EN4 0JF |
Secretary Name | Roaslind Hilary Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2000(4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Secretary |
Correspondence Address | 5 Kingsdale Court Coomhurst Close Hadley Wood Hertfordshire EN4 0JF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 418-420 Cranbrook Road Gants Hill Ilford Essex IG2 6HT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £909 |
Gross Profit | -£14,280 |
Net Worth | -£413 |
Cash | £558 |
Current Liabilities | £971 |
Latest Accounts | 25 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 June |
17 February 2004 | Dissolved (1 page) |
---|---|
17 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2002 | Declaration of solvency (3 pages) |
1 August 2002 | Appointment of a voluntary liquidator (1 page) |
1 August 2002 | Resolutions
|
16 May 2002 | Registered office changed on 16/05/02 from: 27 holywell row london EC2A 4JB (1 page) |
2 May 2002 | Return made up to 26/04/02; full list of members
|
12 February 2002 | Total exemption full accounts made up to 25 June 2001 (9 pages) |
28 January 2002 | Ad 26/04/01--------- £ si 98@1 (2 pages) |
5 December 2001 | Accounting reference date extended from 30/04/01 to 25/06/01 (1 page) |
14 August 2001 | Return made up to 26/04/01; full list of members (7 pages) |
26 September 2000 | New secretary appointed;new director appointed (2 pages) |
12 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | Resolutions
|
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
1 September 2000 | Secretary resigned (1 page) |