Dagenham
Essex
RM8 1NS
Secretary Name | Peggy Rose Tubby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Fambridge Road Dagenham Essex RM8 1NS |
Secretary Name | Peggy Rose Rubby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Fambridge Road Dagenham Essex RM8 1NS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 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 | 18 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 18 Ravings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £43,754 |
Gross Profit | £36,836 |
Net Worth | £35,185 |
Cash | £4,431 |
Current Liabilities | £7,985 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | Voluntary strike-off action has been suspended (1 page) |
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Application for striking-off (1 page) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
18 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
7 October 2002 | Secretary resigned (1 page) |
25 September 2002 | New secretary appointed (2 pages) |
12 August 2002 | Ad 18/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (2 pages) |
12 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary resigned (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
2 August 2002 | Director resigned (2 pages) |
18 July 2002 | Incorporation (17 pages) |