Epping Green
Epping
Essex
CM16 6QG
Director Name | Mary Sier |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 25 Manor Road Heath Park Romford Essex RM1 2RA |
Secretary Name | Hilary Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 17 The Magpies Epping Green Epping Essex CM16 6QG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(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 | 09 April 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 111-113 Victoria Road Romford Essex RM1 2LX |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2008 | Application for striking-off (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
14 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
3 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
30 August 2005 | Return made up to 09/04/05; full list of members (3 pages) |
13 July 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
21 December 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
15 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
26 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
14 July 2002 | New secretary appointed;new director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
14 June 2002 | Memorandum and Articles of Association (3 pages) |
14 June 2002 | Resolutions
|
12 June 2002 | Registered office changed on 12/06/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 June 2002 | Director resigned (2 pages) |
12 June 2002 | Secretary resigned (2 pages) |
9 April 2002 | Incorporation (17 pages) |