Chiswick
London
W4 2JZ
Secretary Name | Phillip Lewis Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 28 Eastbury Grove Chiswick London W4 2JZ |
Director Name | Michael James Evans |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Burleigh Park Road Plymouth Devon PL3 4QQ |
Director Name | Neil Andrew Heaney |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Glenhurst Road Plymouth Devon PL3 5LT |
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 |
---|---|
Net Worth | -£8,343 |
Cash | £2,299 |
Current Liabilities | £518,436 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
13 June 2006 | Total exemption full accounts made up to 31 January 2006 (11 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 (11 pages) |
15 September 2005 | Particulars of mortgage/charge (3 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) |
16 November 2004 | Ad 30/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 October 2004 | Particulars of mortgage/charge (4 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
|
17 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2004 | New director appointed (2 pages) |
29 April 2004 | Secretary resigned;director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
4 March 2003 | 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) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Director resigned (2 pages) |
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 | Secretary resigned (1 page) |