London
SE24 0NP
Secretary Name | Lisa Victoria Leach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | 32 Milton Road London SE24 0NP |
Director Name | Stuart Grunsell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 420 Lordship Lane East Dulwich London SE22 8NE |
Secretary Name | Toby Daniel Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Property Developer |
Correspondence Address | 32 Milton Road London SE24 0NP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 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 | 12 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 32 milton road london SE24 0NP (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 32 milton road london SE24 0NP (1 page) |
16 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
15 May 2008 | Return made up to 12/03/08; full list of members (3 pages) |
15 May 2008 | Return made up to 12/03/08; full list of members (3 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 26 abbeville mews 88 clapham park road london SW4 7BX (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 26 abbeville mews 88 clapham park road london SW4 7BX (1 page) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | New secretary appointed (1 page) |
21 July 2007 | New secretary appointed (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 16 taleworth park ashtead surrey KT21 2NH (1 page) |
4 April 2007 | New secretary appointed;new director appointed (1 page) |
4 April 2007 | Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2007 | Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 16 taleworth park ashtead surrey KT21 2NH (1 page) |
4 April 2007 | New secretary appointed;new director appointed (1 page) |
31 March 2007 | New director appointed (1 page) |
31 March 2007 | New director appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 March 2007 | Incorporation (14 pages) |
12 March 2007 | Incorporation (14 pages) |