Thatcham
Berkshire
RG18 3EA
Director Name | Nicholas Hanekom |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 September 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Loundyes Close Thatcham Berkshire RG18 3EA |
Secretary Name | Nicholas Hanekom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 September 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Loundyes Close Thatcham Berkshire RG18 3EA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 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 | 05 October 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
31 October 2007 | Return made up to 22/10/07; full list of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
6 December 2005 | Return made up to 05/10/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
8 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 November 2002 | Return made up to 05/10/02; full list of members
|
8 February 2002 | Registered office changed on 08/02/02 from: 17 pennyfield cobham surrey KT11 1DD (1 page) |
27 December 2001 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
27 December 2001 | Ad 24/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 December 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page) |
5 October 2001 | Incorporation (16 pages) |