Tittleshall
Kings Lynn
Norfolk
PE32 2PF
Secretary Name | Michael John Bancroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 March 2009) |
Role | Company Director |
Correspondence Address | Woodforde Lodge Tittleshall Kings Lynn Norfolk PE32 2PF |
Director Name | Mr David John Mills |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Todenham House Todenham Moreton In Marsh Gloucestershire GL56 9PA Wales |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 08 June 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 | 08 June 2006(same day as company formation) |
Correspondence Address | Third Floor Narrow Quay House Prince Street Bristol Avon BS1 4AH |
Registered Address | 71 Gloucester Place London W1U 8JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2008 | Appointment terminated director david mills (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2006 | Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
9 August 2006 | New secretary appointed;new director appointed (5 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | New director appointed (8 pages) |
8 August 2006 | Company name changed quayshelfco 1198 LIMITED\certificate issued on 08/08/06 (2 pages) |
8 June 2006 | Incorporation (18 pages) |