Peckham
London
SE15 1UH
Director Name | Pamala Mavis Chinnick |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2003) |
Role | Retired |
Correspondence Address | 1b Aberdeen Terrace Blackheath London SE3 0QX |
Secretary Name | Pamala Mavis Chinnick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2003) |
Role | Retired |
Correspondence Address | 1b Aberdeen Terrace Blackheath London SE3 0QX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
5 January 2006 | Liquidators statement of receipts and payments (5 pages) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Appointment of a voluntary liquidator (1 page) |
16 June 2004 | Statement of affairs (8 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 11D delacourt road blackheath london SE3 8XA (1 page) |
12 May 2004 | Return made up to 22/09/03; full list of members
|
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
22 November 2002 | Return made up to 22/09/02; full list of members (7 pages) |
2 September 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
9 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 September 2000 | Director resigned (1 page) |