Beckenham
Kent
BR3 3XL
Secretary Name | Stacey Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 September 2004) |
Role | Company Director |
Correspondence Address | 23 Bucknall Way Beckenham Kent BR3 3XL |
Director Name | Gerard Eugene Hallahan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 June 2002) |
Role | Commercial Director |
Correspondence Address | 10 Wolfs Row Limpsfield Surrey RH8 0EB |
Secretary Name | Gerard Eugene Hallahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 June 2002) |
Role | Commercial Director |
Correspondence Address | 10 Wolfs Row Limpsfield Surrey RH8 0EB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 219 Wickham Road Shirley Croydon Surrey CR0 8TG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2004 | Application for striking-off (1 page) |
26 February 2004 | Total exemption full accounts made up to 30 June 2003 (1 page) |
23 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (1 page) |
28 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
21 October 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: amy johnson house 15 cherry orchard road croydon surrey CR9 6BA (1 page) |
26 September 2001 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 219 wickham road shirley croydon CR0 8TG (1 page) |
11 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
5 September 2001 | Secretary resigned (1 page) |