Romford
Essex
RM2 5TD
Director Name | Diane Carol Cuttell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(same day as company formation) |
Role | Dance Teacher |
Correspondence Address | 348 Brentwood Road Gidea Park Romford Essex RM2 5TD |
Director Name | Dawn Susan Kober |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(same day as company formation) |
Role | Dance Teacher |
Correspondence Address | 25 Ambleside Gardens Redbridge Ilford Essex IG4 5HH |
Director Name | Ian Kober |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(same day as company formation) |
Role | Shippping Executive |
Correspondence Address | 25 Ambleside Gardens Redbridge Ilford Essex IG4 5HH |
Secretary Name | Dawn Susan Kober |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(same day as company formation) |
Role | Dance Teacher |
Correspondence Address | 25 Ambleside Gardens Redbridge Ilford Essex IG4 5HH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(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 | 30 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 6&7 Electric Parade Seven Kings Road Ilford Essex IG3 8BY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2005 | Application for striking-off (2 pages) |
2 March 2004 | Return made up to 30/01/04; full list of members (9 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 February 2003 | Return made up to 30/01/03; full list of members (9 pages) |
7 December 2002 | Accounts for a small company made up to 31 March 2002 (3 pages) |
6 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
16 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
16 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: revenue house 10-17 sevenways parade woodford avenue ilford essex IG2 6JX (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |