Swindon
Wiltshire
SN1 4DP
Secretary Name | Jill Worthington Cloughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 September 2005) |
Role | Housewife |
Correspondence Address | 57 Tismeads Crescent Swindon Wiltshire SN1 4DP |
Secretary Name | Maria Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Castlereagh Street London W1H 5YR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Ross Kit & Co 3rd Floor Equity House 128-136 High Street Edgware Middlesex HA8 7EL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2005 | Application for striking-off (1 page) |
8 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 October 2003 | Return made up to 27/09/03; full list of members
|
20 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
3 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
8 October 2001 | Return made up to 27/09/01; full list of members
|
29 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Ad 27/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 3RD floor mattey house 128/136 high street edgware middlesex HA8 7EL (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 October 2000 | Secretary resigned (1 page) |