Enfield
Middlesex
EN3 6YN
Secretary Name | Anthony John Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Clementine Yard Murthering Lane Navestock Romford Essex RM14 1HL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 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 | 18 September 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Clementine Yard Murthering Lane Navestock Romford Essex RM4 1HL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Navestock |
Ward | Brizes and Doddinghurst |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2004 | Return made up to 18/09/04; full list of members (6 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
14 January 2004 | Ad 18/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
18 September 2003 | Incorporation (16 pages) |