Bushey
Watford
Hertfordshire
WD23 2JU
Secretary Name | Jacqueline Deborah Nightingale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(6 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 November 2010) |
Role | Company Director |
Correspondence Address | 25 Beechcroft Road Bushey Watford Hertfordshire WD23 2JU |
Director Name | Stephen Cook |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2006) |
Role | Builder |
Correspondence Address | 2 Wilcot Avenue Oxhey Watford Hertfordshire WD19 4AT |
Director Name | Mr George David Miles |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11sherwoods Road Oxhey Village Watford Hertfordshire WD19 4AY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 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 | 01 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£511,088 |
Cash | £6,972 |
Current Liabilities | £755,422 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2010 | Final Gazette dissolved following liquidation (1 page) |
26 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 26 February 2010 (6 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (6 pages) |
13 November 2009 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 13 November 2009 (1 page) |
24 March 2009 | Statement of affairs with form 4.19 (8 pages) |
24 March 2009 | Statement of affairs with form 4.19 (8 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Appointment of a voluntary liquidator (1 page) |
5 March 2009 | Appointment of a voluntary liquidator (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2008 | Return made up to 24/09/07; full list of members (4 pages) |
10 September 2008 | Return made up to 24/09/07; full list of members (4 pages) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
29 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
20 July 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
20 July 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
10 February 2006 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
10 February 2006 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
9 November 2005 | Return made up to 24/09/05; full list of members (8 pages) |
9 November 2005 | Return made up to 24/09/05; full list of members (8 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 December 2003 | Ad 26/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 December 2003 | Ad 26/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 October 2003 | Director resigned (1 page) |
1 October 2003 | Incorporation (16 pages) |