34 Ravensdale Avenue Finchley
London
N12 9HT
Secretary Name | Mrs Eleanor Mary Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chimneys 34 Ravensdale Avenue Finchley London N12 9HT |
Director Name | Peter Richrd Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2002) |
Role | Builder |
Correspondence Address | 77 Adeyfield Road Hemel Hempstead Hertfordshire HP2 5DZ |
Secretary Name | Peter Richrd Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 77 Adeyfield Road Hemel Hempstead Hertfordshire HP2 5DZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 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 | 03 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Winston House 2 Dollis Park Finchley Central London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2009 | Application for striking-off (1 page) |
19 December 2008 | Return made up to 03/10/07; full list of members (3 pages) |
19 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
18 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
4 January 2007 | Return made up to 03/10/06; full list of members (2 pages) |
19 May 2006 | Return made up to 03/10/05; full list of members (2 pages) |
20 March 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
31 October 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
27 July 2005 | Return made up to 03/10/04; full list of members
|
20 August 2004 | Full accounts made up to 31 October 2003 (12 pages) |
18 February 2004 | Return made up to 03/10/03; full list of members (6 pages) |
17 December 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Return made up to 03/10/02; full list of members (6 pages) |
4 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
5 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Incorporation (16 pages) |