Littlehampton
West Sussex
BN17 6HU
Director Name | Mr David Ian Kilhams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 Trinity Way Littlehampton West Sussex BN17 5SR |
Director Name | Mr William Michael Mason |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 34 Gloucester Place Littlehampton West Sussex BN17 7AL |
Director Name | Mr Christopher Alan Suttle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 26 Robson Road Goring By Sea Worthing West Sussex BN12 4EF |
Secretary Name | Mrs Joyce Louise Weston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Chalfont Close Middleton On Sea West Sussex PO22 7SL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | Avco House 6 Albert Road New Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £200 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2006 | Application for striking-off (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
21 July 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
26 August 2004 | Secretary's particulars changed (1 page) |
26 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
23 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 November 2002 | Particulars of mortgage/charge (7 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New director appointed (3 pages) |
26 September 2002 | New director appointed (3 pages) |
26 September 2002 | Ad 31/07/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
26 September 2002 | New director appointed (3 pages) |
26 September 2002 | New director appointed (3 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (2 pages) |
31 July 2002 | Incorporation (14 pages) |