Urb Tres Cales
L'Ametlla Demar
Tarragona 43860
Spain
Secretary Name | Rachael Barley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(3 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | 65 Welton Road Plumstead London SE18 2JE |
Secretary Name | Rachael Barley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(3 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 March 2009) |
Role | Retail |
Correspondence Address | 65 Welton Road Plumstead London SE18 2JE |
Director Name | Steven Douglas Hawes |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 59 Stonechat Road Billericay Essex CM11 2NZ |
Secretary Name | Malcolm George Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 59 Stonechat Road Billericay Essex CM11 2NZ |
Secretary Name | Steven Douglas Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2006(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 June 2007) |
Role | Project Manager |
Correspondence Address | 59 Stonechat Road Billericay Essex CM11 2NZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 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 | 04 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 119 Ingrebourne Gardens Upminster Essex RM14 1BJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2008 | Application for striking-off (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 21 beatty rise south woodham ferrers chelmsford CM3 5YQ (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | Return made up to 04/06/07; full list of members (3 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 9 st peters drive wimblington march cambridgeshire PE15 0QU (1 page) |
15 June 2007 | Director resigned (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Secretary resigned (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 September 2006 | Return made up to 04/06/06; full list of members (7 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 59 stonechat road billericay essex CM11 2NZ (1 page) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Incorporation (16 pages) |