Farnham Common
Slough
Berkshire
SL2 3HH
Secretary Name | Paul Howard Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 31 May 2005) |
Role | Company Director |
Correspondence Address | 17 Badgers Wood Farnham Common Slough Berkshire SL2 3HH |
Director Name | Susan Margaret Fiona Stephens |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 2003) |
Role | Sales Professional |
Correspondence Address | 17 Badgers Wood Farnham Common Slough Berkshire SL2 3HH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2 Upper Station Road Radlett Hertfordshire WD7 8BX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Year | 2014 |
---|---|
Net Worth | £1,416 |
Cash | £10,384 |
Current Liabilities | £10,241 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | Director resigned (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
17 June 2002 | Return made up to 11/05/01; full list of members (6 pages) |
17 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
11 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 2000 | Company name changed involve LTD\certificate issued on 07/07/00 (2 pages) |
14 June 2000 | Resolutions
|
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 June 2000 | Secretary resigned (1 page) |