Hornchurch
Essex
RM11 3LL
Director Name | Mr Shah Jehan Fayyaz |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2001(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 61 Herbert Road Hornchurch Essex RM11 3LL |
Secretary Name | Mr Shah Jehan Fayyaz |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2001(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 61 Herbert Road Hornchurch Essex RM11 3LL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 July 2007 | Dissolved (1 page) |
---|---|
23 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2007 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Appointment of a voluntary liquidator (1 page) |
7 February 2006 | Statement of affairs (6 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
12 July 2004 | Return made up to 22/06/04; full list of members
|
31 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
13 February 2004 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
25 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
3 July 2001 | Secretary resigned (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 June 2001 | Incorporation (17 pages) |