Frimley
Camberley
Surrey
GU16 8XE
Secretary Name | Charles Taylor & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2010(1 year after company formation) |
Appointment Duration | 4 years (closed 04 March 2014) |
Correspondence Address | Standard House 12-13 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Martin John Fone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(1 day after company formation) |
Appointment Duration | 1 year (resigned 19 February 2010) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 5 Buckingham Way Frimley Camberley Surrey GU16 8XE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Standard House 12-13 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Application to strike the company off the register (3 pages) |
12 November 2013 | Application to strike the company off the register (3 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 28 January 2013 no member list (3 pages) |
31 January 2013 | Annual return made up to 28 January 2013 no member list (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
1 February 2012 | Annual return made up to 28 January 2012 no member list (3 pages) |
1 February 2012 | Annual return made up to 28 January 2012 no member list (3 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
7 February 2011 | Annual return made up to 28 January 2011 no member list (3 pages) |
7 February 2011 | Annual return made up to 28 January 2011 no member list (3 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
24 February 2010 | Registered office address changed from the Studio St. Nicholas Close Elstree Herts WD6 3EW on 24 February 2010 (2 pages) |
24 February 2010 | Appointment of Charles Taylor & Co Limited as a secretary (3 pages) |
24 February 2010 | Annual return made up to 28 January 2010 (14 pages) |
24 February 2010 | Termination of appointment of Martin Fone as a secretary (2 pages) |
24 February 2010 | Appointment of Charles Taylor & Co Limited as a secretary (3 pages) |
24 February 2010 | Registered office address changed from The Studio St. Nicholas Close Elstree Herts WD6 3EW on 24 February 2010 (2 pages) |
24 February 2010 | Termination of appointment of Martin Fone as a secretary (2 pages) |
24 February 2010 | Annual return made up to 28 January 2010 (14 pages) |
5 March 2009 | Director and secretary appointed martin john fone (2 pages) |
5 March 2009 | Director and secretary appointed martin john fone (2 pages) |
13 February 2009 | Appointment terminated director graham cowan (1 page) |
13 February 2009 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
13 February 2009 | Appointment terminated director qa nominees LIMITED (1 page) |
13 February 2009 | Appointment Terminated Director qa nominees LIMITED (1 page) |
13 February 2009 | Appointment Terminated Director graham cowan (1 page) |
13 February 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
28 January 2009 | Incorporation (27 pages) |
28 January 2009 | Incorporation (27 pages) |