Reigate
Surrey
RH2 9HP
Secretary Name | Samantha Elaine Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Anderlain Break Egg Hill Billericay Essex RM11 1EU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 November 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,457 |
Cash | £3,935 |
Current Liabilities | £14,079 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2008 | Appointment terminated secretary samantha cooper (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 July 2008 | Return made up to 29/11/07; no change of members (6 pages) |
16 November 2007 | Return made up to 29/11/06; full list of members
|
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 March 2006 | Return made up to 29/11/05; full list of members
|
4 February 2005 | Return made up to 29/11/04; full list of members
|
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 January 2004 | Return made up to 29/11/03; full list of members (6 pages) |
8 January 2003 | Ad 29/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
10 December 2002 | Director resigned (2 pages) |
10 December 2002 | Secretary resigned (2 pages) |
29 November 2002 | Incorporation (14 pages) |