St. Albans
Hertfordshire
AL1 1PX
Director Name | Constructing Excellence Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 June 2012) |
Correspondence Address | Warwick House 25 Buckingham Palace Road London SW1W 0PP |
Director Name | Dennis John Lenard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | Flat 41 Horsley Court Regency Apartments, Montaigne Close London SW1P 4BF |
Secretary Name | Mr Malcolm Stuart Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2005) |
Role | Chartered Management |
Country of Residence | England |
Correspondence Address | 62 Linfield Copse Thakeham Pulborough West Sussex RH20 3EU |
Director Name | Donald Dudley Ward |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | Greenways Chester Road, Mere Knutsford Cheshire WA16 6LQ |
Secretary Name | Mr Malcolm Stuart Thomson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Linfield Copse Thakeham Pulborough West Sussex RH20 3EU |
Secretary Name | Mr Malcolm Stuart Thomson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2007) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 62 Linfield Copse Thakeham Pulborough West Sussex RH20 3EU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Constructing Excellence Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2005) |
Correspondence Address | Warwick House 25 Buckingham Palace Road London SW1W 0PP |
Registered Address | Warwick House 25 Buckingham Palace Road London SW1W 0PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2012 | Application to strike the company off the register (3 pages) |
13 February 2012 | Application to strike the company off the register (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 March 2011 | Annual return made up to 22 January 2011 no member list (3 pages) |
22 March 2011 | Annual return made up to 22 January 2011 no member list (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
8 February 2010 | Annual return made up to 22 January 2010 no member list (2 pages) |
8 February 2010 | Annual return made up to 22 January 2010 no member list (2 pages) |
8 February 2010 | Director's details changed for Constructing Excellence Limited on 22 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Constructing Excellence Limited on 22 January 2010 (2 pages) |
13 February 2009 | Annual return made up to 22/01/09 (2 pages) |
13 February 2009 | Annual return made up to 22/01/09 (2 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 August 2008 | Annual return made up to 22/01/08 (2 pages) |
5 August 2008 | Annual return made up to 22/01/08 (2 pages) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
13 February 2007 | Annual return made up to 22/01/07 (2 pages) |
13 February 2007 | Annual return made up to 22/01/07 (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 January 2006 | Annual return made up to 22/01/06 (2 pages) |
23 January 2006 | Annual return made up to 22/01/06 (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
17 February 2005 | Annual return made up to 22/01/05 (2 pages) |
17 February 2005 | Annual return made up to 22/01/05
|
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 108-110 judd street london WC1H 9PX (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 108-110 judd street london WC1H 9PX (1 page) |
24 February 2004 | Annual return made up to 22/01/04
|
24 February 2004 | Annual return made up to 22/01/04 (3 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages) |
29 January 2003 | Secretary resigned;director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | Incorporation (22 pages) |
22 January 2003 | Incorporation (22 pages) |