Ashford
Middlesex
TW15 2QE
Secretary Name | Rachel Anne Ramlakhan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Clarendon Road Ashford Middlesex TW15 2QE |
Director Name | Steven Ramlakhan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 4-5 Guildford Road Woking Surrey GU22 7PX |
Director Name | Mr Ramlochan Ramlakhan |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Woodham Lane New Haw Addlestone Surrey KT15 3NU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 April 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,931,450 |
Gross Profit | £728,317 |
Net Worth | -£61,563 |
Cash | £11,755 |
Current Liabilities | £693,972 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 March 2006 | Dissolved (1 page) |
---|---|
23 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: jpc financial liited dukes court duke street woking surrey GU21 5BH (1 page) |
24 September 2004 | Resolutions
|
24 September 2004 | Statement of affairs (6 pages) |
24 September 2004 | Appointment of a voluntary liquidator (1 page) |
30 June 2004 | Return made up to 16/04/04; full list of members
|
8 May 2004 | Ad 31/12/03--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
8 May 2004 | Full accounts made up to 30 April 2003 (15 pages) |
3 April 2004 | Particulars of mortgage/charge (5 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Nc inc already adjusted 16/04/03 (1 page) |
14 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Return made up to 16/04/03; full list of members
|
8 March 2003 | Registered office changed on 08/03/03 from: 2ND floor hammick house browells lane feltham middlesex TW13 7EQ (1 page) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 May 2002 | Ad 16/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (2 pages) |
26 April 2002 | Secretary resigned (2 pages) |