Great Chishill
Hertfordshire
SG8 8SR
Director Name | Thomas Andrew Hanson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 March 2009) |
Role | Website Manager |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Cottage 2 Pudding Lane Barley Royston Hertfordshire SG8 8JU |
Director Name | Mary Louise Deville |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Dance Teacher |
Correspondence Address | 40 Heydon Road Great Chishill Royston Hertfordshire SG8 8SR |
Secretary Name | Jon Philip Ginsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Bar Manager |
Correspondence Address | 8 Wheatfield Crescent Royston Hertfordshire SG8 7EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Blanche & Co, Thames House Wellington Street, Woolwich London SE18 6NZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
8 September 2008 | Return made up to 15/04/08; no change of members (6 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
18 May 2007 | Return made up to 15/04/07; full list of members (6 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
21 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
23 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
2 December 2005 | Company name changed quick step trading LIMITED\certificate issued on 02/12/05 (2 pages) |
15 June 2005 | Return made up to 15/04/05; full list of members (6 pages) |
18 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New secretary appointed (1 page) |
15 April 2003 | Incorporation (19 pages) |