Felpham
West Sussex
PO22 8QA
Director Name | Mrs Lisa Williams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2012(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 27 January 2024) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 30 Firs Avenue Bognor Regis West Sussex PO22 8QA |
Director Name | Mr Brent Williams |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | General Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Firs Avenue Felpham West Sussex PO22 8QA |
Director Name | Mrs Lisa Williams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 May 2012) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 30 Firs Avenue Bognor Regis West Sussex PO22 8QA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 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 | 14 November 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 73/74 Frobisher Close Dolphin Square London SW1V 3LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£469 |
Cash | £16,842 |
Current Liabilities | £294,086 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2013 | Order of court to wind up (3 pages) |
---|---|
30 August 2013 | Order of court to wind up (3 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | Registered office address changed from 10 Whittington Way Pinner Middlesex HA5 5JT on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 10 Whittington Way Pinner Middlesex HA5 5JT on 11 December 2012 (1 page) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
23 May 2012 | Termination of appointment of Lisa Williams as a director (1 page) |
23 May 2012 | Termination of appointment of Lisa Williams as a director (1 page) |
23 May 2012 | Appointment of Mrs Lisa Williams as a director (2 pages) |
23 May 2012 | Appointment of Mrs Lisa Williams as a director (2 pages) |
23 May 2012 | Termination of appointment of Lisa Williams as a director (1 page) |
23 May 2012 | Termination of appointment of Lisa Williams as a director (1 page) |
23 May 2012 | Director's details changed for Mr Brent Williams on 23 May 2012 (2 pages) |
23 May 2012 | Termination of appointment of Lisa Williams as a director (1 page) |
23 May 2012 | Termination of appointment of Lisa Williams as a director (1 page) |
23 May 2012 | Termination of appointment of Lisa Williams as a director (1 page) |
23 May 2012 | Termination of appointment of Lisa Williams as a director (1 page) |
23 May 2012 | Director's details changed for Mr Brent Williams on 23 May 2012 (2 pages) |
23 May 2012 | Appointment of Mrs Lisa Williams as a director (2 pages) |
23 May 2012 | Appointment of Mrs Lisa Williams as a director (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2010 | Director's details changed for Brent Williams on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Brent Williams on 20 January 2010 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 February 2009 | Return made up to 14/11/08; full list of members (3 pages) |
24 February 2009 | Return made up to 14/11/08; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 February 2008 | Return made up to 14/11/07; full list of members (6 pages) |
18 February 2008 | Return made up to 14/11/07; full list of members (6 pages) |
11 February 2008 | Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2008 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
11 February 2008 | Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2008 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
11 December 2006 | New secretary appointed (2 pages) |
11 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 2 mountside stanmore middlesex HA7 2DT (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 2 mountside stanmore middlesex HA7 2DT (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
14 November 2006 | Incorporation (16 pages) |
14 November 2006 | Incorporation (16 pages) |