Mill Road, West Wratting
Cambridge
CB1 5LT
Secretary Name | Patricia Wendy Synnott Glover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mill Cottage Mill Road West Wratting Cambridge CB1 5LT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 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 | 27 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 15 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
4 March 2004 | Ad 10/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 15 duncan terrace london N1 8BZ (1 page) |
14 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
12 March 2003 | Secretary resigned (2 pages) |