West Mersea
Essex
CO5 8GG
Secretary Name | Jack Tattersall |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | Broadoak Underbarrow Kendal Cumbria LA8 8BA |
Secretary Name | Susan Carol Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 22 Armley Grange Avenue Leeds West Yorkshire LS12 3QN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 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 | 24 July 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
18 January 2005 | Dissolved (1 page) |
---|---|
18 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Appointment of a voluntary liquidator (1 page) |
23 July 2003 | Resolutions
|
23 July 2003 | Statement of affairs (7 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 78-80 mill lane london NW6 1JZ (1 page) |
20 September 2002 | Return made up to 24/07/02; full list of members (6 pages) |
20 September 2002 | Director's particulars changed (1 page) |
21 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: flat 1 foscote court 6A foscote mews maida vale london W9 2HH (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 81A town street armley leeds LS12 3HD (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
1 August 2001 | Director resigned (1 page) |