Braintree
Essex
CM7 9TD
Secretary Name | Barbara Patricia Waters |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 12 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hawkins Way Braintree Essex CM7 9TD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 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 | 12 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Uhy Hacker Young St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 December 2007 | Dissolved (1 page) |
---|---|
12 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Administrator's progress report (4 pages) |
3 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages) |
3 May 2007 | Result of meeting of creditors (22 pages) |
3 May 2007 | Statement of affairs (6 pages) |
19 April 2007 | Statement of administrator's proposal (21 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: c/o uhy hacker young st alphage house 2 fore street london EC2Y 5DH (1 page) |
21 February 2007 | Appointment of an administrator (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 115 chase side southgate london N14 5HD (1 page) |
15 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
23 December 2005 | Ad 06/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
10 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
12 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
28 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
2 December 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
2 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
11 September 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page) |
27 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
18 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Incorporation (17 pages) |