Barking
Essex
IG11 0BL
Director Name | Mr John Leonard Quince |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 03 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Westminster Gardens Barking Essex IG11 0BL |
Director Name | Mr Steven John Quince |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Westminster Gardens Barking Essex IG11 0BL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Abacus House 68a North Street Romford Essex RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Leonard Quince 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £224 |
Cash | £1,942 |
Current Liabilities | £18,283 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 February 2012 | Termination of appointment of Steven John Quince as a director on 1 June 2011 (1 page) |
6 February 2012 | Termination of appointment of Steven John Quince as a director on 1 June 2011 (1 page) |
3 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Steven John Quince on 10 May 2010 (2 pages) |
12 July 2010 | Director's details changed for John Leonard Quince on 10 May 2010 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
28 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
17 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
25 July 2008 | Return made up to 10/05/08; full list of members (7 pages) |
14 November 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
13 November 2007 | New director appointed (1 page) |
26 June 2007 | Return made up to 10/05/07; no change of members (6 pages) |
22 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
12 June 2006 | Return made up to 10/05/06; full list of members (6 pages) |
18 November 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
15 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
14 March 2005 | New secretary appointed (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 June 2004 | Ad 10/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
19 May 2004 | Director resigned (1 page) |
10 May 2004 | Incorporation (18 pages) |