Denham
Uxbridge
Middlesex
UB9 5LL
Director Name | Michael James Street |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(same day as company formation) |
Role | Maintenance Coordinator |
Correspondence Address | 359 Stradbroke Grove Ilford Essex IG5 0DQ |
Secretary Name | Mr Lee Jason Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 19 Woodhurst Drive Denham Uxbridge Middlesex UB9 5LL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(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 | 05 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 18 Ravenings Rarade 39 Goodmayes Road Goodmayes Ilford Essex IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,796 |
Gross Profit | £886 |
Net Worth | £1,163 |
Cash | £1,755 |
Current Liabilities | £850 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2008 | Application for striking-off (2 pages) |
22 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 March 2008 | Return made up to 05/01/08; no change of members (7 pages) |
21 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 June 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
22 February 2007 | Return made up to 05/01/07; full list of members (7 pages) |
26 January 2006 | Ad 10/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page) |
25 January 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |