Peterborough
Cambridgeshire
PE1 1QL
Secretary Name | Nicole Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 May 2011) |
Role | Finance Manager |
Correspondence Address | 2 Burma Close Evesham Worcestershire WR11 1GZ |
Director Name | Daniel Peter Lake |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cheney Place Swindon Wiltshire SN2 2LL |
Secretary Name | Joanne Clare Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Coleshill Drive Faringdon Oxfordshire SN7 7FF |
Director Name | Nicole Simmons |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2007) |
Role | Chief Operating Officer |
Correspondence Address | 2 Burma Close Evesham Worcestershire WR11 1GZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 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 | 17 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Meridian House 62 Station Road London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,735 |
Cash | £318,675 |
Current Liabilities | £1,584,164 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved following liquidation (1 page) |
11 February 2011 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
10 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 August 2010 | Liquidators statement of receipts and payments to 27 July 2010 (5 pages) |
6 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
3 August 2009 | Statement of affairs with form 4.19 (10 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Appointment of a voluntary liquidator (1 page) |
3 August 2009 | Statement of affairs with form 4.19 (10 pages) |
3 August 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
3 August 2009 | Appointment of a voluntary liquidator (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from the old brewery priory lane burford oxfordshire OX18 4SG (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from the old brewery priory lane burford oxfordshire OX18 4SG (1 page) |
29 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 May 2009 | Director's Change of Particulars / lee power / 21/04/2009 / HouseName/Number was: , now: great northern building; Street was: the manor house, now: ; Area was: manor road, now: ; Post Town was: brize norton, now: peterborough; Region was: oxfordshire, now: cambridgeshire; Post Code was: OX18 3NA, now: PE1 1QL (1 page) |
19 May 2009 | Director's change of particulars / lee power / 21/04/2009 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 February 2009 | Return made up to 20/06/08; full list of members (10 pages) |
18 February 2009 | Return made up to 20/06/08; full list of members (10 pages) |
18 February 2009 | Appointment terminated director daniel lake (1 page) |
18 February 2009 | Appointment Terminated Director daniel lake (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
24 March 2007 | Return made up to 17/03/07; full list of members (7 pages) |
24 March 2007 | Return made up to 17/03/07; full list of members
|
3 July 2006 | Return made up to 17/03/06; full list of members
|
3 July 2006 | Return made up to 17/03/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 May 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
10 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
24 December 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
24 December 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
13 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
30 July 2003 | Director resigned (2 pages) |
30 July 2003 | Director resigned (2 pages) |
23 July 2003 | Ad 17/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 2003 | Ad 17/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
26 March 2003 | Secretary resigned (2 pages) |
26 March 2003 | Secretary resigned (2 pages) |
17 March 2003 | Incorporation (17 pages) |
17 March 2003 | Incorporation (17 pages) |