Bendish
Hitchin
Hertfordshire
SG4 8JH
Director Name | Terry John Rayner |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 January 2007) |
Role | Safety Director |
Correspondence Address | 21 Chevington Way Hornchurch Essex RM12 6RW |
Secretary Name | Sgsfa ( Uk) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 January 2007) |
Correspondence Address | 19 Waterbeach Road Slough Berkshire SL1 3LA |
Secretary Name | Adel Truter |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 16 October 2003(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 2005) |
Role | Secretary |
Correspondence Address | 5 Chapel Row Bendish Hitchin Hertfordshire SG4 8JH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 67-69 Sutherland Road London E17 6BH |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Higham Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2006 | Application for striking-off (3 pages) |
14 June 2006 | Return made up to 13/10/05; full list of members (7 pages) |
21 December 2005 | Accounts made up to 31 October 2004 (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: c/o sgsfa (uk) LTD 19 waterbeach road slough berkshire SL1 3LA (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: suite 9 30 bancroft hitchin hertfordshire SG5 1LE (1 page) |
26 July 2005 | Secretary resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
12 January 2005 | Ad 30/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 December 2004 | Return made up to 13/10/04; full list of members
|
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 283 green lanes palmers green london N13 4XS (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |