208 Ladbroke Grove
London
W10 5UL
Director Name | Len Bolger |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 November 2000(3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 May 2008) |
Role | Installation Engineer |
Correspondence Address | 29 Woodfern Avenue Palmerstown Dublin 20 Irish |
Director Name | Margaret Morton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 November 2000(3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 55 Thormanby Lawns Howth Co Dublin Ireland |
Director Name | Frank Murray |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 November 2000(3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 55 Thormanby Lawns Howth Co Dublin Irish |
Secretary Name | Santiago Arribas |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 30 November 2000(3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 May 2008) |
Role | Sound Engineer |
Correspondence Address | Flat 6 208 Ladbroke Grove London W10 5UL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 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 November 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2007 | Liquidators statement of receipts and payments (5 pages) |
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Appointment of a voluntary liquidator (1 page) |
14 October 2005 | Statement of affairs (7 pages) |
14 October 2005 | Resolutions
|
23 September 2005 | Registered office changed on 23/09/05 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
9 August 2005 | Return made up to 27/11/04; full list of members (3 pages) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2003 | Return made up to 27/11/03; full list of members (9 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
7 April 2003 | Return made up to 27/11/02; full list of members
|
24 July 2002 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
24 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
3 December 2001 | Return made up to 27/11/01; full list of members
|
5 February 2001 | Registered office changed on 05/02/01 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New secretary appointed;new director appointed (2 pages) |
5 February 2001 | Ad 30/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
27 November 2000 | Incorporation (17 pages) |