Ilford
Essex
IG4 5JD
Secretary Name | Beverly Sheryl Rumney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 35 Rosemary Drive Redbridge Essex IG4 5JD |
Director Name | Michael Peter McNally |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Leigh Place Welling Kent DA16 3JD |
Secretary Name | Mr Lester Rumney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rosemary Drive Ilford Essex IG4 5JD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 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 | 19 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
1 March 2007 | Resolutions
|
1 March 2007 | Statement of affairs (6 pages) |
1 March 2007 | Appointment of a voluntary liquidator (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 147 station road north chingford london E4 6AG (1 page) |
28 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members
|
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Return made up to 19/03/02; full list of members
|
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 110 station road north chingford london E4 6AB (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Incorporation (16 pages) |