Borehamwood
Hertfordshire
WD6 1HF
Secretary Name | Caroline Levinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Almond Way Borehamwood Hertfordshire WD6 1HF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 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 | 08 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 6th Floor Holborn Hall 100 Grays Inn Road London WC1X 8BY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £87,147 |
Gross Profit | £39,803 |
Net Worth | -£29,276 |
Cash | £6 |
Current Liabilities | £24,800 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
8 November 2006 | Receiver ceasing to act (1 page) |
23 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
1 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
5 November 2003 | Appointment of receiver/manager (1 page) |
12 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
12 June 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
26 February 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
22 May 2001 | Return made up to 08/05/01; full list of members
|
7 July 2000 | Ad 01/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 6TH floor holborn house 100 grays inn road london WC1X 8BY (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 May 2000 | Incorporation (16 pages) |