Ruislip
Middlesex
HA4 7SS
Director Name | Mr Graham Parker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(4 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Swagwater Lane Gorsley Herefordshire HR9 7EB Wales |
Director Name | Elaine Parker |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Landscape Gardener |
Correspondence Address | 22 Stowe Crescent Ruislip Middlesex HA4 7SS |
Secretary Name | Mrs Janice Blann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Swagwater Lane Gorsley Herefordshire HR9 7EB Wales |
Director Name | Mrs Janice Blann |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Swagwater Lane Gorsley Herefordshire HR9 7EB Wales |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(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 | 09 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2010 | Final Gazette dissolved following liquidation (1 page) |
1 February 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
1 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
1 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2009 | Liquidators statement of receipts and payments to 17 November 2009 (5 pages) |
23 November 2009 | Liquidators' statement of receipts and payments to 17 November 2009 (5 pages) |
25 September 2009 | Appointment of a voluntary liquidator (2 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Appointment of a voluntary liquidator (2 pages) |
25 September 2009 | Resolutions
|
4 December 2008 | Statement of affairs with form 4.19 (7 pages) |
4 December 2008 | Statement of affairs with form 4.19 (7 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page) |
2 September 2008 | Director appointed mr graham parker (1 page) |
2 September 2008 | Appointment terminated director janice blann (1 page) |
2 September 2008 | Director appointed mr graham parker (1 page) |
2 September 2008 | Appointment Terminated Director janice blann (1 page) |
3 March 2008 | Return made up to 09/01/08; full list of members (3 pages) |
3 March 2008 | Return made up to 09/01/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 February 2005 | Return made up to 09/01/05; full list of members (5 pages) |
28 February 2005 | Return made up to 09/01/05; full list of members (5 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
1 November 2004 | Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page) |
1 November 2004 | Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page) |
27 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 20 -22 high street pinner middlesex HA5 5PW (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 20 -22 high street pinner middlesex HA5 5PW (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Incorporation (16 pages) |
9 January 2004 | Incorporation (16 pages) |