Gravesend
Albury
Hertfordshire
SG11 2LW
Director Name | Mr Alan George Simons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2005(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 March 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallows Hammond Road Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JP |
Secretary Name | Mr Alan George Simons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2005(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 March 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swallows Hammond Road Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 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 | 20 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£119,457 |
Cash | £999 |
Current Liabilities | £335,338 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
4 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 December 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 2 September 2009 (5 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
18 September 2008 | Appointment of a voluntary liquidator (1 page) |
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
18 September 2008 | Statement of affairs with form 4.19 (9 pages) |
18 September 2008 | Appointment of a voluntary liquidator (1 page) |
18 September 2008 | Statement of affairs with form 4.19 (9 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from unit 5 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from unit 5 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: suites 17 and 18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: suites 17 and 18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 July 2007 | Return made up to 20/05/07; no change of members (7 pages) |
27 July 2007 | Return made up to 20/05/07; no change of members (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 May 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
22 May 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
8 December 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
8 December 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
9 August 2006 | Return made up to 20/05/06; full list of members (7 pages) |
9 August 2006 | Return made up to 20/05/06; full list of members
|
22 August 2005 | Registered office changed on 22/08/05 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Incorporation (16 pages) |
20 May 2005 | Incorporation (16 pages) |