Epsom
Surrey
KT19 9JJ
Director Name | Mr James Edward Croxson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 May 2011) |
Role | Co Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wingfield Court Banstead Surrey SM7 2GD |
Director Name | Mr Mark Rowland |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 May 2011) |
Role | Managing Director |
Correspondence Address | 201 Ashby Road Burton Staffordshire DE15 0LB |
Secretary Name | Mr James Edward Croxson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 May 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wingfield Court Banstead Surrey SM7 2GD |
Director Name | Stephen Hemus |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Account Manager |
Correspondence Address | 23 The Downs, Hardwick Grange Aldridge West Midlands WS9 0YT |
Director Name | Mr Mark Rowland |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Production Director |
Correspondence Address | 201 Ashby Road Burton Staffordshire DE15 0LB |
Secretary Name | Mr Mark Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Production Director |
Correspondence Address | 201 Ashby Road Burton Staffordshire DE15 0LB |
Secretary Name | Mr Timothy James Croxson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Somerset Close Epsom Surrey KT19 9JJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2011 | Final Gazette dissolved following liquidation (1 page) |
4 February 2011 | Liquidators' statement of receipts and payments to 25 January 2011 (6 pages) |
4 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 25 January 2011 (6 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (6 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 16 December 2010 (6 pages) |
23 December 2009 | Statement of affairs with form 4.19 (11 pages) |
23 December 2009 | Statement of affairs with form 4.19 (11 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Registered office address changed from Poppleton and Appleby 35 Ludgate Hill Birmingham West Midlands B3 1EH on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from Poppleton and Appleby 35 Ludgate Hill Birmingham West Midlands B3 1EH on 23 December 2009 (2 pages) |
23 December 2009 | Appointment of a voluntary liquidator (1 page) |
23 December 2009 | Resolutions
|
23 December 2009 | Appointment of a voluntary liquidator (1 page) |
5 November 2009 | Registered office address changed from 2nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 5 November 2009 (2 pages) |
5 November 2009 | Registered office address changed from 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 5 November 2009 (2 pages) |
5 November 2009 | Registered office address changed from 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 5 November 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2009 | Return made up to 23/03/08; full list of members; amend (7 pages) |
12 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 23/03/08; full list of members; amend (7 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
6 February 2008 | Particulars of mortgage/charge (5 pages) |
6 February 2008 | Particulars of mortgage/charge (5 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: wellsbourne house 1157, warwick road, acocks green birmingham B27 6RG (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: wellsbourne house 1157, warwick road, acocks green birmingham B27 6RG (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | New director appointed (3 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Incorporation (16 pages) |
23 March 2007 | Incorporation (16 pages) |