26 Ridge Close Hook Heath
Woking
Surrey
GU22 0PU
Secretary Name | Katherine Leigh Finlayson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 May 2009) |
Role | Banker |
Correspondence Address | 26 Ridge Close Woking Surrey GU22 0PU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(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 | 19 February 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Chase Green House 42, Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 December 2008 | Application for striking-off (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
19 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
28 March 2007 | New secretary appointed (1 page) |
27 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
22 February 2007 | £ nc 1000/10000 19/02/07 (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
19 February 2007 | Incorporation (16 pages) |