Basildon
Essex
SS13 1AN
Director Name | Mark Mitchell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 August 2008) |
Role | Contractor |
Correspondence Address | 21 Camelot Gardens Basildon Essex SS13 1AN |
Director Name | Mark Mitchell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Construction Engineer |
Correspondence Address | 21 Camelot Gardens Basildon Essex SS13 1AN |
Director Name | Philip John Mitchell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 October 2004) |
Role | Engineer |
Correspondence Address | 69 Sparrows Herne Basildon Essex SS16 5EW |
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 | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
29 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2008 | Liquidators statement of receipts and payments to 24 August 2008 (5 pages) |
9 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
8 September 2006 | Liquidators statement of receipts and payments (5 pages) |
10 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Appointment of a voluntary liquidator (1 page) |
4 March 2005 | Statement of affairs (6 pages) |
4 March 2005 | Resolutions
|
2 February 2005 | Registered office changed on 02/02/05 from: suites 17 18RIVERSIDE house lower southend road wickford essex SS11 8BB (1 page) |
3 November 2004 | New director appointed (1 page) |
25 October 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
28 February 2004 | Resolutions
|
18 February 2004 | Nc inc already adjusted 10/02/04 (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Resolutions
|
18 February 2004 | Registered office changed on 18/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Incorporation (16 pages) |