Old Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary Name | Adam Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 August 2008) |
Role | Company Director |
Correspondence Address | 2 The Coach Houses Union Wharf Market Harborough Leicestershire LE16 7UW |
Director Name | Nicolas Andrew Edward Lock |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 20 Devoncroft Gardens Twickenham TW1 3PB |
Secretary Name | Nicolas Andrew Edward Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 20 Devoncroft Gardens Twickenham TW1 3PB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 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 | 19 September 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 |
---|---|
Net Worth | -£118,394 |
Cash | £7,257 |
Current Liabilities | £204,325 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
26 February 2007 | Statement of affairs (6 pages) |
26 February 2007 | Appointment of a voluntary liquidator (1 page) |
26 February 2007 | Resolutions
|
8 February 2007 | Registered office changed on 08/02/07 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 July 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
6 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
19 August 2005 | Return made up to 19/09/04; full list of members
|
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 90 peterborough road london SW6 3HH (1 page) |
9 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 February 2004 | Return made up to 19/09/03; full list of members
|
26 January 2003 | Registered office changed on 26/01/03 from: unit 1 56 achilles road west hampstead london NW6 1EA (1 page) |
20 November 2002 | Ad 14/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 137 station road hampton middlesex TW12 2AL (2 pages) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
27 September 2002 | Director resigned (1 page) |
19 September 2002 | Incorporation (14 pages) |