Kingswood
Tadworth
Surrey
KT20 6PZ
Director Name | Mr Edward Ray |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home View Hastingwood Road Ongar Essex CM5 0ES |
Secretary Name | Mr Edward Ray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home View Hastingwood Road Ongar Essex CM5 0ES |
Secretary Name | Russell James Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2005) |
Role | Secretary |
Correspondence Address | 74 The White House Vicarage Crescent Battersea London SW11 3LH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 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 | 10 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
23 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Ad 18/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LA (1 page) |
5 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
10 February 2004 | Incorporation (16 pages) |