Sutton Harbour
Plymouth
Devon
PL4 0EP
Director Name | Terry Gill |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17b Brandram Road Lewisham London SE13 5RT |
Secretary Name | Phillip Lewis Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Century Quay Sutton Harbour Plymouth Devon PL4 0EP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,000 |
Gross Profit | £12,000 |
Net Worth | £109 |
Cash | £61 |
Current Liabilities | £1,984 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Application for striking-off (1 page) |
24 March 2007 | Return made up to 21/01/07; full list of members
|
13 June 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
15 May 2006 | Return made up to 21/01/06; full list of members (7 pages) |
22 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
26 August 2005 | Return made up to 21/01/05; full list of members (7 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
28 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2004 | Return made up to 21/01/04; full list of members (7 pages) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (2 pages) |