Harrison Road
Waltham Abbey
Essex
EN9 3YH
Secretary Name | Graham Pavitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | 23 Chevron House Grays Essex RM17 6RZ |
Director Name | Charlene Melia |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Edmund Road Chafford Hundred Grays Essex RM16 6HA |
Secretary Name | Charlene Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Edmund Road Chafford Hundred Grays Essex RM16 6HA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 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 | 07 August 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 88 George Lane South Woodford London E18 1JJ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
10 January 2003 | Secretary resigned;director resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Ad 20/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 7A central parade ley street ilford essex IG2 7DE (1 page) |
16 August 2002 | Director resigned (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Incorporation (17 pages) |