Blackrock
Dundalk
County Louth
Irish
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 28 July 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Number 3 Stockman Barns Godalming Surrey GU7 1SU |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2006(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(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 | 15 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 7 River Court Brighouse Road Riverside Park Middlesbrough TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £37,759 |
Cash | £6,364 |
Current Liabilities | £6,364 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2009 | Application for striking-off (2 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 October 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
1 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
16 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
26 October 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
15 August 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Company name changed jazz lounge LIMITED\certificate issued on 04/08/06 (2 pages) |
29 June 2006 | Resolutions
|
23 June 2006 | Registered office changed on 23/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
15 February 2006 | Incorporation (16 pages) |