Upper Holt Street Earls Colne
Colchester
CO6 2PG
Director Name | Maxine Daniels |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(same day as company formation) |
Role | Psychodramatist & Psychotherap |
Correspondence Address | 22 Chestnut Road West Norwood London SE27 9LF |
Director Name | Emma Riches |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(same day as company formation) |
Role | Forensic Psychologist |
Correspondence Address | 16 Over Hall Park Mirfield West Yorkshire WF14 9JN |
Director Name | Fiona Williams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(same day as company formation) |
Role | Forensic Psychologist |
Correspondence Address | 24 Atwood Avenue Richmond Surrey TW9 4HG |
Secretary Name | Louise Elizabeth Bowers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(same day as company formation) |
Role | Forensic Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Chandlers Upper Holt Street Earls Colne Colchester CO6 2PG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 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 | 15 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 24 Atwood Avenue Richmond Surrey TW9 4HG |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2005 | Application for striking-off (1 page) |
2 September 2005 | Return made up to 15/08/05; full list of members
|
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 August 2004 | Return made up to 15/08/04; full list of members
|
27 August 2003 | Return made up to 15/08/03; full list of members (9 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 July 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
25 October 2001 | Ad 15/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 24 atwood avenue richmond surrey TW9 4HG (1 page) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |