Downlands
Bramshott
Hampshire
GU30 7QZ
Secretary Name | Mr Michael Hugh Craig Milne Home |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 February 2009) |
Role | Designer |
Correspondence Address | Graces Cottage Downlands Bramshott Hampshire GU30 7QZ |
Director Name | Mr Nigel Peter Holman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Paper Merchant |
Country of Residence | Cyprus |
Correspondence Address | 10 Victoria Lodge 34 Arterberry Road London SW20 8AQ |
Secretary Name | Carol Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Soames Street Peckham London SE15 4BZ |
Director Name | Christopher John Methwold Methold |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2006) |
Role | Car Dealer |
Correspondence Address | 48 Swallow Rise Chobhan Road Knaphill Woking Surrey GU21 2LH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | H & W House Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£308,687 |
Cash | £100 |
Current Liabilities | £177,071 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2007 | Strike-off action suspended (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | Return made up to 23/12/05; full list of members
|
28 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2005 | Ad 01/01/05--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | New secretary appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
26 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Resolutions
|
29 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 August 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
19 February 2003 | Director resigned (2 pages) |
19 February 2003 | Secretary resigned (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 103 ridgeway avenue dunstable bedfordshire LU5 4QN (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
23 December 2002 | Incorporation (14 pages) |