Slough
Berkshire
SL1 1SG
Director Name | Mr Paul Robert Geddes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2019(6 years after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rath House, 55-65 Uxbridge Road Slough Berkshire SL1 1SG |
Director Name | Mrs Anita Dinnes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Pegasus House Pegasus Court, Tachbrook Park Warwick CV34 6LW |
Director Name | Mr Mark John Dinnes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Pegasus House Pegasus Court, Tachbrook Park Warwick CV34 6LW |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG |
Director Name | Mr William Robert George Macpherson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG |
Registered Address | 4th Floor 80 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
50 at £1 | Anita Dinnes 50.00% Ordinary |
---|---|
50 at £1 | Mark John Dinnes 50.00% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
31 August 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
---|---|
30 August 2017 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
30 August 2017 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
25 August 2017 | Notification of Qa Limited as a person with significant control on 3 April 2017 (2 pages) |
25 August 2017 | Cessation of Anita Patel as a person with significant control on 3 April 2017 (1 page) |
25 August 2017 | Cessation of Mark John Dinnes as a person with significant control on 3 April 2017 (1 page) |
25 July 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
11 April 2017 | Termination of appointment of Anita Dinnes as a director on 3 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Unit 3 Pegasus House Pegasus Court, Tachbrook Park Warwick CV34 6LW to 4th Floor 80 Cannon Street London EC4N 6HL on 11 April 2017 (1 page) |
11 April 2017 | Appointment of Mr William Robert George Macpherson as a director on 3 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Mark John Dinnes as a director on 3 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Ian Paul Johnson as a director on 3 April 2017 (2 pages) |
10 March 2017 | Director's details changed for Mrs Anita Patel on 27 August 2013 (2 pages) |
12 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
8 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
10 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|