Rickmansworth
Hertfordshire
WD3 1NN
Secretary Name | Theresa Hamblen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 43 Sherfield Avenue Rickmansworth Hertfordshire WD3 1NN |
Director Name | Candida Francis Dignum |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 June 2007) |
Role | Type Setter |
Correspondence Address | 6 St Dunstans Road Feltham Middlesex TW13 4JU |
Director Name | Ian Cramer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Printer |
Correspondence Address | 6 St Dunstans Road Feltham Middlesex TW13 4JU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 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 | 30 March 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2007 | Application for striking-off (1 page) |
4 July 2006 | Return made up to 30/03/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Return made up to 30/03/05; full list of members (5 pages) |
4 October 2004 | Company name changed noteworthy repro LIMITED\certificate issued on 04/10/04 (3 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page) |
26 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 20-22 high street northwood middlesex HA5 5PW (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 April 2004 | Director resigned (1 page) |
30 March 2004 | Incorporation (16 pages) |