Sheffield
South Yorkshire
S20 5DZ
Director Name | Mr Robert Thomas Poole |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadows Close Ingrave Brentwood CM13 3RF |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr David Moffat |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Manor Way Guildford Surrey GU2 7RR |
Secretary Name | Mr David Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Manor Way Guildford Surrey GU2 7RR |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Termination of appointment of David Moffat as a secretary (2 pages) |
12 May 2010 | Termination of appointment of David Moffat as a secretary (2 pages) |
12 May 2010 | Termination of appointment of David Moffat as a director (2 pages) |
12 May 2010 | Termination of appointment of David Moffat as a director (2 pages) |
3 April 2009 | Director appointed craig darren lakin (3 pages) |
3 April 2009 | Director and secretary appointed david george john moffat (3 pages) |
3 April 2009 | Director appointed robert thomas poole (3 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from langley house park road east finchley london N2 8EX (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from langley house park road east finchley london N2 8EX (1 page) |
3 April 2009 | Director appointed craig darren lakin (3 pages) |
3 April 2009 | Director appointed robert thomas poole (3 pages) |
3 April 2009 | Director and secretary appointed david george john moffat (3 pages) |
24 March 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
24 March 2009 | Appointment Terminated Director graham cowan (1 page) |
24 March 2009 | Appointment terminated director graham cowan (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
24 March 2009 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
17 March 2009 | Incorporation (16 pages) |
17 March 2009 | Incorporation (16 pages) |