Ashford
Kent
TN23 6JA
Secretary Name | Caroline Louise McGrath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 May 2010) |
Role | Company Director |
Correspondence Address | 2 Norfolk Square Great Yarmouth Norfolk NR30 1EE |
Director Name | Katie Elizabeth Layton |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2004) |
Role | Sales Manager |
Correspondence Address | 37 Station Road Gidea Park Romford Essex RM2 6BX |
Secretary Name | Katie Elizabeth Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2004) |
Role | Sales Manager |
Correspondence Address | 37 Station Road Gidea Park Romford Essex RM2 6BX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 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 | 11 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Abbott Fielding Limited Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,902 |
Cash | £5,391 |
Current Liabilities | £101,189 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2010 | Final Gazette dissolved following liquidation (1 page) |
2 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2009 | Insolvency:form 4.27 - certificate of appointment of liquidator (1 page) |
12 May 2009 | Insolvency:form 4.27 - certificate of appointment of liquidator (1 page) |
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
1 May 2009 | Appointment of a voluntary liquidator (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 60 borough high street london SE1 1XF (1 page) |
1 May 2009 | Statement of affairs with form 4.19 (6 pages) |
1 May 2009 | Statement of affairs with form 4.19 (6 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 60 borough high street london SE1 1XF (1 page) |
1 May 2009 | Appointment of a voluntary liquidator (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 July 2008 | Return made up to 11/04/08; full list of members
|
4 July 2008 | Return made up to 11/04/08; full list of members
|
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 11/04/07; no change of members (6 pages) |
4 June 2007 | Return made up to 11/04/07; no change of members (6 pages) |
5 March 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
5 March 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 130 shaftesbury avenue london W1D 5EU (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 130 shaftesbury avenue london W1D 5EU (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 June 2006 | Return made up to 11/04/06; full list of members (6 pages) |
21 June 2006 | Return made up to 11/04/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
13 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 January 2005 | Accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2004 | Return made up to 11/04/04; full list of members
|
29 December 2004 | Return made up to 11/04/04; full list of members (7 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 37 station road gidea park romford essex RM2 6BX (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 37 station road gidea park romford essex RM2 6BX (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 38 brookdale avenue upminster essex RM14 2LT (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 38 brookdale avenue upminster essex RM14 2LT (2 pages) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
30 April 2003 | Secretary resigned (2 pages) |
30 April 2003 | Secretary resigned (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
30 April 2003 | Director resigned (2 pages) |
30 April 2003 | Director resigned (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
11 April 2003 | Incorporation (14 pages) |
11 April 2003 | Incorporation (14 pages) |