Greenwich
London
SE10 8ER
Secretary Name | Mrs Heather Jane Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Crooms Hill Greenwich London SE10 8ER |
Director Name | Mr Trevor David Brown |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanwix 89b Sandpit Lane St Albans Hertfordshire AL1 4BJ |
Director Name | James Joseph Michael Faulds |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kensington Gate Glasgow G12 9LG Scotland |
Director Name | Mrs Karen Slatford |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 October 2006) |
Role | Self Empolyed |
Country of Residence | England |
Correspondence Address | The Dene Milley Road Waltham St Lawrence Berkshire RG10 0JT |
Secretary Name | Mrs Karen Slatford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 October 2006) |
Role | Self Empolyed |
Country of Residence | England |
Correspondence Address | The Dene Milley Road Waltham St Lawrence Berkshire RG10 0JT |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | Third Floor Narrow Quay House Prince Street Bristol Avon BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | Third Floor Narrow Quay House Prince Street Bristol Avon BS1 4AH |
Registered Address | 3rd Floor Thames Link House 1-17 Church Road Richmond Surrey TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2009 | Application for striking-off (1 page) |
22 July 2008 | Return made up to 17/02/08; full list of members (3 pages) |
13 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
12 July 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
24 March 2007 | Return made up to 17/02/07; full list of members
|
15 February 2007 | New secretary appointed;new director appointed (2 pages) |
8 January 2007 | Secretary resigned;director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New director appointed (3 pages) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Registered office changed on 07/09/06 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
30 August 2006 | Memorandum and Articles of Association (13 pages) |
23 August 2006 | Company name changed quayshelfco 1191 LIMITED\certificate issued on 23/08/06 (2 pages) |