Gresham Road
Brentwood
Essex
CM14 4HW
Director Name | Mr Russell Pearman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(6 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 21 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Coppice Row Theydon Bois Essex CM16 7DW |
Secretary Name | Anne Maureen Pearman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(6 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 21 May 2008) |
Role | Company Director |
Correspondence Address | Rookery Nook Brook Lane Doddinghurst Brentwood Essex CM15 0RT |
Director Name | David Pearman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | Rookery Nook Brook Lane Doddinghurst Brentwood Essex CM15 0RT |
Director Name | Roger Turner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 12 The Alders Alder Road, Denham Uxbridge Middlesex UB9 4AY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 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 | 06 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
26 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
30 June 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
30 June 2005 | Return made up to 06/06/05; full list of members
|
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: rookery nook brook lane, doddinghurst brentwood essex CM15 0RT (1 page) |
18 June 2004 | Return made up to 06/06/04; full list of members
|
24 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
27 June 2003 | Return made up to 06/06/03; full list of members (8 pages) |
4 March 2003 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Return made up to 06/06/02; full list of members (9 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | New director appointed (2 pages) |
25 January 2002 | Ad 15/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 September 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
18 July 2001 | New director appointed (2 pages) |
13 July 2001 | Memorandum and Articles of Association (8 pages) |
12 July 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
20 June 2001 | Director resigned (1 page) |
12 June 2001 | Company name changed private energy drink LIMITED\certificate issued on 12/06/01 (2 pages) |
6 June 2001 | Incorporation (16 pages) |