Wallington
Surrey
SM6 7LY
Secretary Name | Anita Hennessy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 June 2006) |
Role | Payroll Admin |
Correspondence Address | 4 Guy Road Wallington Surrey SM6 7LY |
Director Name | Amin Esmail |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 51 Elthorne Park Road Hanwell London W7 2JB |
Director Name | Patricia Ann Griffiths |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Plant Manager |
Correspondence Address | 24 Carlton Hill London NW8 0JY |
Director Name | Abdul Rehman Karim |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 43 Wood Lane Isleworth Middlesex TW7 5EF |
Secretary Name | Amin Esmail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 51 Elthorne Park Road Hanwell London W7 2JB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 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 | 12 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 187 Petts Wood Road Orpington Kent BR5 1JZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | Strike-off action suspended (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2004 | Return made up to 12/02/04; full list of members (6 pages) |
1 September 2003 | Return made up to 12/02/03; full list of members (4 pages) |
15 June 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: c/o ledger sparks 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
5 May 2002 | Return made up to 12/02/02; full list of members
|
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 13 whitby road sutton surrey SM1 3LZ (1 page) |
5 May 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned;director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 97 askew road london W7 2JB (2 pages) |
23 November 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 97 askew road london W12 9AS (1 page) |
26 February 2001 | Ad 12/02/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
12 February 2001 | Incorporation (16 pages) |