Chalfont St. Peter
Buckinghamshire
SL9 9SJ
Secretary Name | David Martin Beagle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(3 months, 1 week after company formation) |
Appointment Duration | 11 years (closed 01 January 2013) |
Role | Company Director |
Correspondence Address | 14 Laurel Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SJ |
Director Name | David Martin Beagle |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Builder |
Correspondence Address | 14 Laurel Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SJ |
Secretary Name | Tracey Anne Beagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Laurel Road Chalfont St. Peter Buckinghamshire SL9 9SJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 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 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
12 October 2012 | Insolvency:form 4.31 (1 page) |
12 October 2012 | Insolvency:form 4.31 (1 page) |
1 October 2012 | Notice of final account prior to dissolution (1 page) |
1 October 2012 | Notice of final account prior to dissolution (1 page) |
1 October 2012 | Return of final meeting of creditors (1 page) |
19 January 2009 | Order of court to wind up (5 pages) |
19 January 2009 | Order of court to wind up (5 pages) |
24 November 2008 | Order of court to wind up (3 pages) |
24 November 2008 | Appointment of a liquidator (1 page) |
24 November 2008 | Appointment of a liquidator (1 page) |
24 November 2008 | Order of court to wind up (3 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
2 October 2008 | Notice of a court order ending Administration (9 pages) |
2 October 2008 | Administrator's progress report to 23 September 2008 (9 pages) |
2 October 2008 | Notice of a court order ending Administration (9 pages) |
2 October 2008 | Administrator's progress report to 23 September 2008 (9 pages) |
10 March 2008 | Notice of extension of period of Administration (1 page) |
10 March 2008 | Notice of extension of period of Administration (1 page) |
10 March 2008 | Notice of extension of period of Administration (1 page) |
10 March 2008 | Administrator's progress report to 31 August 2008 (6 pages) |
10 March 2008 | Notice of extension of period of Administration (1 page) |
10 March 2008 | Administrator's progress report to 31 August 2008 (6 pages) |
9 September 2007 | Administrator's progress report (7 pages) |
9 September 2007 | Administrator's progress report (7 pages) |
23 July 2007 | Statement of affairs (6 pages) |
23 July 2007 | Statement of affairs (6 pages) |
31 May 2007 | Result of meeting of creditors (2 pages) |
31 May 2007 | Result of meeting of creditors (2 pages) |
31 May 2007 | Result of meeting of creditors (2 pages) |
31 May 2007 | Result of meeting of creditors (2 pages) |
4 May 2007 | Statement of administrator's proposal (28 pages) |
4 May 2007 | Statement of administrator's proposal (28 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page) |
9 March 2007 | Appointment of an administrator (1 page) |
9 March 2007 | Appointment of an administrator (1 page) |
3 August 2006 | Particulars of mortgage/charge (9 pages) |
3 August 2006 | Particulars of mortgage/charge (9 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
7 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
11 January 2005 | Return made up to 24/09/04; full list of members (8 pages) |
11 January 2005 | Return made up to 24/09/04; full list of members (8 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 July 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
1 July 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
22 April 2004 | Accounts made up to 31 August 2002 (4 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
8 April 2004 | Return made up to 24/09/03; full list of members (8 pages) |
8 April 2004 | Return made up to 24/09/03; full list of members (8 pages) |
15 November 2002 | Return made up to 24/09/02; full list of members (8 pages) |
15 November 2002 | Return made up to 24/09/02; full list of members
|
18 September 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
18 September 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
13 May 2002 | Ad 30/09/01--------- £ si 20@1=20 £ ic 4/24 (2 pages) |
13 May 2002 | Ad 30/09/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Ad 30/09/01--------- £ si 20@1=20 £ ic 4/24 (2 pages) |
13 May 2002 | Ad 30/09/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
2 October 2001 | Director resigned (2 pages) |
2 October 2001 | Secretary resigned (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Director resigned (2 pages) |
24 September 2001 | Incorporation (16 pages) |