Woodford Green
Essex
IG8 0LL
Secretary Name | Catherine Brunitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2004(3 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | 3 Princes Avenue Woodford Green Essex IG8 0LL |
Director Name | Alan Bronitt |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 21 Forest Court Snaresbrook Essex E11 1PL |
Secretary Name | Rosemary Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Forest Court Snaresbrook Essex E11 1PL |
Director Name | Catherine Bronitt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2004) |
Role | Staff Nurse |
Correspondence Address | 3 Princess Avenue Woodford Green Essex IG8 0LL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 158 Hermon Hill South Woodford London E18 1QH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2007 | Application for striking-off (1 page) |
9 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
3 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
3 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Return made up to 22/02/05; full list of members (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
4 August 2004 | Return made up to 22/02/04; full list of members (6 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 287 woolhampton way chigwell row essex IG7 4QJ (1 page) |
16 June 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
25 November 2003 | New director appointed (1 page) |
10 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 21 forest court snaresbrook essex E11 1PL (1 page) |
10 November 2003 | Director resigned (1 page) |
13 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
20 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
24 September 2002 | Return made up to 22/02/02; full list of members (6 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
22 February 2001 | Incorporation (17 pages) |