Whissendine
Oakham
Leicestershire
LE15 7ET
Secretary Name | Sheila Louise Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Whissendine Cottage Main Street Whissendine Oakham Leicestershire LE15 7ET |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 | 08 October 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 March 2007 (17 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Compulsory strike-off action has been suspended (1 page) |
19 August 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 October 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
1 October 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
5 March 2008 | Return made up to 08/10/07; full list of members (3 pages) |
5 March 2008 | Return made up to 08/10/07; full list of members (3 pages) |
7 March 2007 | Return made up to 08/10/06; full list of members (2 pages) |
7 March 2007 | Return made up to 08/10/06; full list of members (2 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 August 2006 | Accounts made up to 31 March 2005 (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 May 2006 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
31 May 2006 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
3 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
22 January 2005 | Particulars of mortgage/charge (5 pages) |
22 January 2005 | Particulars of mortgage/charge (5 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New secretary appointed (1 page) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
19 October 2004 | New secretary appointed (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Incorporation (16 pages) |
8 October 2004 | Incorporation (16 pages) |