63 Latchford Lane
Great Haseley
Oxfordshire
OX44 7LE
Director Name | Mr Andrew Norman Penn |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Weston Grove Bagshot Surrey GU19 5QA |
Secretary Name | Steven Florence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Thatch End Cottage 63 Latchford Lane Great Haseley Oxfordshire OX44 7LE |
Director Name | Michael McEceney |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Salesman |
Correspondence Address | 1 Rutherford Grange Lenzie Glasgow G66 4QH Scotland |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 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 | 13 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | 52 Great Eastern Street London EC2A 3EP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2004 | Application for striking-off (1 page) |
17 March 2004 | Return made up to 13/12/03; full list of members (7 pages) |
27 October 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
3 March 2003 | Secretary resigned (2 pages) |
21 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 February 2003 | Ad 13/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 2003 | Company name changed creative sales LIMITED\certificate issued on 18/02/03 (2 pages) |
13 December 2002 | Incorporation (14 pages) |