Ingatestone
Chelmsford
Essex
CM4 9JZ
Secretary Name | Miss Kate Anna Gerrard |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 50 St Thomas Road Brentwood Essex CM14 4DF |
Director Name | Mr Peter Gerrard |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2006(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chef |
Country of Residence | England |
Correspondence Address | 2 Calcotts Main Road Margaretting Essex CM4 9HX |
Director Name | Miss Kate Anna Gerrard |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2006(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Manageress |
Country of Residence | England |
Correspondence Address | 50 St Thomas Road Brentwood Essex CM14 4DF |
Secretary Name | Anne Marie Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Calcotts Main Road Margaretting Ingatestone Essex CM4 9HX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(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 | 16 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 30 January 2017 (overdue) |
---|
23 March 2011 | Liquidators statement of receipts and payments to 14 March 2011 (5 pages) |
---|---|
23 March 2011 | Liquidators' statement of receipts and payments to 14 March 2011 (5 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 14 March 2011 (5 pages) |
14 April 2010 | Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA on 14 April 2010 (1 page) |
26 March 2010 | Resolutions
|
26 March 2010 | Statement of affairs with form 4.19 (6 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Appointment of a voluntary liquidator (1 page) |
26 March 2010 | Appointment of a voluntary liquidator (1 page) |
26 March 2010 | Statement of affairs with form 4.19 (6 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 August 2008 | Return made up to 16/01/08; full list of members (8 pages) |
12 August 2008 | Return made up to 16/01/08; full list of members (8 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Return made up to 16/01/07; full list of members
|
24 March 2007 | Return made up to 16/01/07; full list of members
|
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
27 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
27 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
10 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
7 April 2004 | Return made up to 16/01/04; full list of members (6 pages) |
7 April 2004 | Return made up to 16/01/04; full list of members (6 pages) |
29 March 2004 | Ad 01/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 2004 | Ad 01/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed (1 page) |
29 March 2004 | New secretary appointed (1 page) |
29 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: suites 17-18 riverside house lower southend wickford essex SS11 8BB (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: suites 17-18 riverside house lower southend wickford essex SS11 8BB (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
7 February 2004 | New director appointed (1 page) |
7 February 2004 | New director appointed (1 page) |
7 February 2004 | New secretary appointed (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
7 February 2004 | New secretary appointed (1 page) |
16 January 2003 | Incorporation (14 pages) |
16 January 2003 | Incorporation (14 pages) |