Oakley Green Road
Windsor
Slough
SL4 4PZ
Secretary Name | Gwendoline Lonsdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2002(1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Secretary |
Correspondence Address | Springfield Oakley Green Road Oakley Green Slough SL4 4PZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 | 01 August 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £134,191 |
Gross Profit | £48,074 |
Net Worth | £13,426 |
Cash | £767 |
Current Liabilities | £9,466 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
26 September 2006 | Dissolved (1 page) |
---|---|
26 June 2006 | Notice of move from Administration to Dissolution (12 pages) |
18 January 2006 | Administrator's progress report (14 pages) |
11 August 2005 | Statement of administrator's proposal (36 pages) |
5 August 2005 | Statement of affairs (11 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page) |
22 June 2005 | Appointment of an administrator (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
29 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
23 September 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
15 September 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 16-18 littleton road ashford middlesex TW15 1UQ (1 page) |
1 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
16 August 2002 | Secretary resigned (2 pages) |
16 August 2002 | Director resigned (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
1 August 2002 | Incorporation (14 pages) |