London
SW11 6EF
Director Name | Mr Peter John Sherrard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm House Grange Farm Long Lane Newbury Berkshire RG14 2TF |
Secretary Name | Mr Peter John Sherrard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm House Grange Farm Long Lane Newbury Berkshire RG14 2TF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 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 | 17 August 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2008 | Application for striking-off (1 page) |
12 December 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
12 December 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
7 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
15 March 2007 | Return made up to 17/08/06; full list of members (3 pages) |
8 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
23 September 2005 | Ad 01/04/05--------- £ si 998@1 (2 pages) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
15 September 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 August 2004 | Company name changed point one digital LIMITED\certificate issued on 24/08/04 (2 pages) |
17 August 2004 | Incorporation (16 pages) |