Victoria Road
Buckhurst Hill
Essex
IG9 5ES
Director Name | Hung Quoc Nguyen |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2006(2 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 September 2009) |
Role | Bussiness Man |
Country of Residence | United Kingdom |
Correspondence Address | 23a Saint Martins Precinct Church Street Caversham Berkshire RG4 8BA |
Secretary Name | Maggie Chan Hoang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2006(2 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 September 2009) |
Role | Florist |
Correspondence Address | 58 Snakes Lane West Woodford Green Essex IG8 0DF |
Director Name | Ngoc Son Hoang |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2008) |
Role | Bussiness Man |
Correspondence Address | 58 Snakes Lane West Woodford Green Essex IG8 0DF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£51,457 |
Cash | £353 |
Current Liabilities | £124,768 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 2009 | Liquidators statement of receipts and payments to 10 June 2009 (5 pages) |
4 July 2008 | Appointment of a voluntary liquidator (1 page) |
4 July 2008 | Statement of affairs with form 4.19 (6 pages) |
4 July 2008 | Resolutions
|
16 June 2008 | Registered office changed on 16/06/2008 from the veries victoria road buckhurst hill essex IG9 5ES (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 74A high street wanstead london E11 2RJ (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 June 2007 | Return made up to 13/01/07; full list of members (7 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 58 snakes lane west woodford green essex IG8 0DF (1 page) |
10 March 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 295 whitechapel road london E1 1BY (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 January 2006 | Director resigned (1 page) |
13 January 2006 | Incorporation (16 pages) |