Cippenham Lane
Slough
Berkshire
SL1 5AA
Director Name | Mr Paul Anthony Oglesby |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 February 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Gammons Lane Watford Hertfordshire WD24 5HZ |
Secretary Name | Mr Paul Anthony Oglesby |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 February 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Gammons Lane Watford Hertfordshire WD24 5HZ |
Secretary Name | Indu Bala Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 56 Sherwood Gardens Barking Essex IG11 9TQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 42 Nutfield Gardens Seven Kings Ilford Essex IG3 9TB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2007 | Application for striking-off (1 page) |
17 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2006 | Return made up to 07/06/06; full list of members (7 pages) |
12 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Return made up to 07/06/05; full list of members (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (1 page) |
3 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2005 | Company name changed freedom train LIMITED\certificate issued on 10/11/05 (2 pages) |
17 March 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Registered office changed on 15/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
15 June 2004 | Nc inc already adjusted 07/06/04 (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Resolutions
|
15 June 2004 | Memorandum and Articles of Association (5 pages) |
7 June 2004 | Incorporation (16 pages) |