Giggs Hill Road
Thames Ditton
KT7 0BT
Secretary Name | Candida Emma Lewiston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(same day as company formation) |
Role | Financial Director |
Correspondence Address | 24 Adela Avenue New Malden KT3 6LE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 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 | 05 September 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £92,643 |
Gross Profit | £85,218 |
Net Worth | £144,510 |
Cash | £384 |
Current Liabilities | £167,520 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 28 May 2009 (5 pages) |
3 June 2008 | Appointment of a voluntary liquidator (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Statement of affairs with form 4.19 (6 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from gainsborough house sheering lower road sawbridgeworth hertfordshire M21 9RG (1 page) |
8 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
6 October 2006 | Return made up to 05/09/06; full list of members (8 pages) |
2 August 2006 | Particulars of mortgage/charge (9 pages) |
24 October 2005 | Nc inc already adjusted 31/03/05 (1 page) |
24 October 2005 | Resolutions
|
11 October 2005 | Return made up to 05/09/05; full list of members (7 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
24 September 2004 | Return made up to 05/09/04; full list of members
|
8 February 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
8 October 2003 | Return made up to 05/09/03; full list of members (6 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
16 September 2002 | Director resigned (2 pages) |
16 September 2002 | Secretary resigned (2 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |