Stoke On Trent
Staffordshire
ST3 7QF
Secretary Name | Patricia Weston-Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 August 2004) |
Role | Buying & Selling Merchandise |
Correspondence Address | 5 Fulmar Place Meir Place Stoke On Trent Staffordshire ST3 7QF |
Director Name | Paul Jonathan Groman Marks |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Holywell Row London EC2A 4JB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 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 | 05 December 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 18 Holywell Row London EC2A 4JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 27 holywell row london EC2A 4JB (1 page) |
5 March 2003 | Return made up to 05/12/02; full list of members (6 pages) |
8 March 2002 | Company name changed garment source LIMITED\certificate issued on 08/03/02 (2 pages) |
4 March 2002 | Return made up to 05/12/01; full list of members (6 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
11 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2002 | New director appointed (2 pages) |
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
15 December 2000 | Director resigned (2 pages) |