Manhattan Beach
Los Angeles
California Ca90266
Foreign
Secretary Name | Mr Jeremy John Kentish Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Outmoor Hale House Lane Churt Farnham Surrey GU10 2NG |
Secretary Name | Paul Stephen Colback |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 195 Sandycombe Road Kew Surrey TW9 2EW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 November 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | 195 Sandycombe Road Richmond Surrey TW9 2EW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £56,752 |
Gross Profit | £56,385 |
Net Worth | £441 |
Cash | £2,402 |
Current Liabilities | £6,419 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2007 | Return made up to 18/11/06; full list of members (6 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
21 July 2006 | Director's particulars changed (1 page) |
28 November 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
25 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
25 November 2005 | Return made up to 18/11/04; full list of members; amend (6 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Return made up to 18/11/04; full list of members
|
29 November 2004 | Secretary resigned (1 page) |
11 August 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
10 February 2004 | Return made up to 18/11/03; full list of members
|
6 December 2003 | Accounting reference date extended from 30/11/03 to 29/02/04 (1 page) |
6 December 2003 | Ad 27/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Director resigned (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary resigned (2 pages) |
18 November 2002 | Incorporation (14 pages) |