Llantarnam
Cwmbran
Gwent
NP44 3GB
Wales
Secretary Name | Sandra Eileen Deeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 May 2010) |
Role | Courier |
Correspondence Address | 5 Lansdowne Gardens Llantarnam Cwmbran Gwent NP4 4GB Wales |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 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 | 06 November 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,826 |
Cash | £257 |
Current Liabilities | £6,083 |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2010 | Application to strike the company off the register (3 pages) |
25 January 2010 | Application to strike the company off the register (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
3 November 2009 | Director's details changed for Colin Eric Deeley on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
3 November 2009 | Director's details changed for Colin Eric Deeley on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Colin Eric Deeley on 3 November 2009 (2 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
6 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
6 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
6 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
7 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 November 2005 | Return made up to 06/11/05; full list of members (6 pages) |
16 November 2005 | Return made up to 06/11/05; full list of members (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
31 October 2004 | Return made up to 06/11/04; full list of members
|
31 October 2004 | Return made up to 06/11/04; full list of members (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
27 October 2003 | Return made up to 06/11/03; full list of members (6 pages) |
27 October 2003 | Return made up to 06/11/03; full list of members (6 pages) |
29 January 2003 | Company name changed booming LIMITED\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | Company name changed booming LIMITED\certificate issued on 29/01/03 (2 pages) |
20 January 2003 | Ad 08/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 January 2003 | Ad 08/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 134 queen anne avenue bromley kent BR2 0SF (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 134 queen anne avenue bromley kent BR2 0SF (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
3 December 2002 | Secretary resigned (1 page) |
6 November 2002 | Incorporation (14 pages) |
6 November 2002 | Incorporation (14 pages) |