Hitchin
Hertfordshire
SG5 2DY
Secretary Name | Pembroke Consulting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2002(1 year after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 January 2005) |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Secretary Name | Rebecca Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 week, 3 days after company formation) |
Appointment Duration | 12 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 92 Greyhound Lane London SW16 5RW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 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 | 10 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2004 | Application for striking-off (1 page) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
29 May 2003 | Return made up to 10/04/03; full list of members
|
3 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 July 2002 | New secretary appointed (2 pages) |
29 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
6 March 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page) |
19 April 2001 | Director resigned (1 page) |
10 April 2001 | Incorporation (16 pages) |