Basildon
Essex
SS16 6NR
Director Name | Stephen Hillier |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rosecroft Close Langdon Hills Basildon SS16 6NR |
Secretary Name | Stephen Hillier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rosecroft Close Langdon Hills Basildon SS16 6NR |
Director Name | Richard Brian Hyland |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 October 2012) |
Role | Web Designer - Computer Consul |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wickhay Basildon Essex SS15 5AE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 18 Elstree Road Bushey Heath Bushey Hertfordshire WD23 4GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2011 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
12 December 2011 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
4 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
20 September 2010 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
20 September 2010 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Stephen Hillier on 3 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard Brian Hyland on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen Hillier on 3 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard Brian Hyland on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen Hillier on 3 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard Brian Hyland on 2 March 2010 (2 pages) |
10 February 2010 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 10 February 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
2 February 2010 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Return made up to 18/02/09; full list of members (5 pages) |
12 June 2009 | Return made up to 18/02/09; full list of members (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 March 2008 | Return made up to 18/02/07; full list of members (5 pages) |
10 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 18/02/07; full list of members (5 pages) |
10 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 35 ballards lane london N3 1XW (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 35 ballards lane london N3 1XW (1 page) |
23 August 2006 | Return made up to 18/02/06; full list of members (8 pages) |
23 August 2006 | Return made up to 18/02/06; full list of members
|
8 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 May 2005 | Return made up to 18/02/05; full list of members (4 pages) |
4 May 2005 | Return made up to 18/02/05; full list of members (4 pages) |
30 June 2004 | Ad 26/03/04--------- £ si 995@1=995 £ ic 2/997 (3 pages) |
30 June 2004 | Ad 26/03/04--------- £ si 995@1=995 £ ic 2/997 (3 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Location of register of members (1 page) |
22 March 2004 | Location of register of members (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 35 ballards lane london N3 1XW (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 35 ballards lane london N3 1XW (1 page) |
22 March 2004 | New director appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 February 2004 | Incorporation (16 pages) |
18 February 2004 | Incorporation (16 pages) |