Ruislip
Middlesex
HA4 6QH
Secretary Name | Premji Shamji Harji Varsani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Batchworth Lane Northwood Middlesex HA6 3DR |
Director Name | David Charville |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2007) |
Role | Electrician |
Correspondence Address | 20 Ann Avenue Kelloe County Durham DH6 4NG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 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 | 05 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£388 |
Cash | £3,243 |
Current Liabilities | £16,558 |
Latest Accounts | 5 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
10 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2012 | Final Gazette dissolved following liquidation (1 page) |
10 February 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 February 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 March 2011 | Liquidators statement of receipts and payments to 8 February 2011 (6 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (6 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (6 pages) |
9 March 2011 | Liquidators statement of receipts and payments to 8 February 2011 (6 pages) |
12 February 2010 | Appointment of a voluntary liquidator (1 page) |
12 February 2010 | Statement of affairs with form 4.19 (8 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Appointment of a voluntary liquidator (1 page) |
12 February 2010 | Resolutions
|
12 February 2010 | Statement of affairs with form 4.19 (8 pages) |
19 January 2010 | Registered office address changed from Tower House 3-5-7 Tower Street Hartlepool TS24 7HQ on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from Tower House 3-5-7 Tower Street Hartlepool TS24 7HQ on 19 January 2010 (2 pages) |
16 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed (1 page) |
23 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 77 church street hartlepool cleveland TS24 7DN (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 77 church street hartlepool cleveland TS24 7DN (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
6 July 2006 | Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page) |
6 July 2006 | Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
5 May 2006 | Incorporation (16 pages) |
5 May 2006 | Incorporation (16 pages) |