Grange Park
London
N21 1RD
Secretary Name | Mrs Claire Elizabeth Leak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Edis Way Foxton Cambridge Cambridgeshire CB22 6RW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(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 March 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2008 | Liquidators statement of receipts and payments to 8 October 2008 (5 pages) |
16 October 2007 | Statement of affairs (6 pages) |
16 October 2007 | Appointment of a voluntary liquidator (1 page) |
16 October 2007 | Resolutions
|
2 October 2007 | Registered office changed on 02/10/07 from: quern house, mill court great shelford cambridge cambridgeshire CB22 5LD (1 page) |
17 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
17 April 2007 | Location of debenture register (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: quern house mill court great shelford cambridge cambridgeshire CB2 5LD (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Location of register of members (1 page) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 April 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
13 May 2005 | New director appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: quern house, mill court great shelford cambridge CB2 5LD (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (16 pages) |