Redhill
Surrey
RH1 2HZ
Director Name | Mr Russell Nigel Segal |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Oak Lodge Avenue Chigwell Essex IG7 5JA |
Secretary Name | Mr Russell Nigel Segal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Oak Lodge Avenue Chigwell Essex IG7 5JA |
Director Name | William Easton Hamilton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 9 Seymour Villas Hoads Wood Road Hastings East Sussex TN34 2AQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 67 Oak Lodge Avenue Chigwell Essex IG7 5JA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2010 | Application to strike the company off the register (1 page) |
17 February 2010 | Application to strike the company off the register (1 page) |
19 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
6 January 2009 | Accounts made up to 28 February 2008 (1 page) |
6 January 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
4 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
4 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
18 December 2007 | Return made up to 28/09/07; no change of members (7 pages) |
18 December 2007 | Return made up to 28/09/07; no change of members (7 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 35 ballards lane london N3 1XW (1 page) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 January 2007 | Return made up to 28/09/06; full list of members (7 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 35 ballards lane london N3 1XW (1 page) |
8 January 2007 | Return made up to 28/09/06; full list of members
|
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
17 November 2005 | Return made up to 28/09/05; full list of members (7 pages) |
17 November 2005 | Return made up to 28/09/05; full list of members (7 pages) |
18 February 2005 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
18 February 2005 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
13 October 2004 | Return made up to 28/09/04; full list of members (5 pages) |
13 October 2004 | Return made up to 28/09/04; full list of members (5 pages) |
4 March 2004 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
4 March 2004 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
5 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
5 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
8 November 2002 | Return made up to 27/09/02; full list of members (7 pages) |
8 November 2002 | Return made up to 27/09/02; full list of members (7 pages) |
2 November 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
2 November 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Ad 07/05/02--------- £ si 43@1=43 £ ic 100/143 (2 pages) |
24 May 2002 | Ad 07/05/02--------- £ si 43@1=43 £ ic 100/143 (2 pages) |
19 March 2002 | Company name changed r squared solutions LIMITED\certificate issued on 19/03/02 (2 pages) |
19 March 2002 | Company name changed r squared solutions LIMITED\certificate issued on 19/03/02 (2 pages) |
19 November 2001 | Company name changed aura advisors LIMITED\certificate issued on 19/11/01 (2 pages) |
19 November 2001 | Company name changed aura advisors LIMITED\certificate issued on 19/11/01 (2 pages) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | Ad 27/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2001 | Nc inc already adjusted 27/09/01 (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (3 pages) |
30 October 2001 | Ad 27/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (3 pages) |
30 October 2001 | Nc inc already adjusted 27/09/01 (2 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
30 October 2001 | Registered office changed on 30/10/01 from: 35 ballards lane london N3 1XW (1 page) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 35 ballards lane london N3 1XW (1 page) |
18 October 2001 | Memorandum and Articles of Association (9 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Memorandum and Articles of Association (9 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Incorporation (16 pages) |
27 September 2001 | Incorporation (16 pages) |