Barnston
Great Dunmow
Essex
CM6 1NF
Director Name | Simon Newlyn Difford |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 Walker House Boundary Street London E2 7JE |
Director Name | Mr Ian Isaac Stoutzker |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wilton Crescent London SW1X 8RX |
Secretary Name | Simon Newlyn Difford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 Walker House Boundary Street London E2 7JE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 December 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 11 Plough Yard London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2003 | Application for striking-off (1 page) |
2 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
12 June 2001 | Secretary's particulars changed (1 page) |
9 March 2001 | Company name changed class magazine LIMITED\certificate issued on 09/03/01 (2 pages) |
5 March 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
21 February 2001 | New director appointed (4 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Director resigned (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 December 2000 | Incorporation (17 pages) |