42, Woodham Waye
Woking
Surrey
GU21 5SJ
Director Name | Mr Julian Parsley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Precision Eng |
Country of Residence | England |
Correspondence Address | 23 Regent Way Camberley Surrey GU16 8NT |
Secretary Name | Mr Julian Parsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Regent Way Camberley Surrey GU16 8NT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 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 | 21 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 23 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Andrew David Allan 50.00% Ordinary |
---|---|
50 at £1 | Mr Julian Parsley 50.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 August 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 October 2012 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP United Kingdom on 1 October 2012 (1 page) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 March 2012 | Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ on 15 March 2012 (1 page) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
27 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
23 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 21/07/05; no change of members (2 pages) |
8 November 2005 | Director's particulars changed (1 page) |
6 October 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page) |
13 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: unit 3 kings work new haw addlestone surrey (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (16 pages) |