Rogerstone
Newport
NP10 9GP
Wales
Secretary Name | Mr Dinyar Jal Modi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Furness Road London NW10 5UJ |
Secretary Name | Mr Adrian Bruce Graeme Dykstra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 01 June 2005) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 6 Heol Tre Dwr Bridgend Mid Glamorgan CF31 3AJ Wales |
Secretary Name | Richard John Okeeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | Whiteleaf 11 Bryn Onnen Penderyn Aberdare South Wales CF44 9JA Wales |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 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 | 19 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £81,472 |
Cash | £125,774 |
Current Liabilities | £1,261,807 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
21 August 2007 | Dissolved (1 page) |
---|---|
21 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
28 July 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Secretary resigned (1 page) |
22 July 2005 | Resolutions
|
22 July 2005 | Appointment of a voluntary liquidator (1 page) |
22 July 2005 | Statement of affairs (30 pages) |
6 July 2005 | Secretary resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 19 pantglas industrial estate bedwas caerphilly gwent CF83 8DR (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
4 August 2004 | Accounts for a small company made up to 29 February 2004 (9 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Nc inc already adjusted 02/06/04 (1 page) |
24 June 2004 | Secretary resigned (2 pages) |
24 June 2004 | Ad 03/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 June 2004 | Return made up to 19/06/04; full list of members
|
24 June 2004 | New secretary appointed (2 pages) |
16 December 2003 | Particulars of mortgage/charge (9 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: hyde house the hyde edgware road london NW9 6LA (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
26 September 2003 | Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: hyde house the hyde london NW9 6LA (1 page) |
23 September 2003 | Company name changed major builders LIMITED\certificate issued on 23/09/03 (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
17 September 2003 | Secretary resigned (1 page) |