Snow Hill
Crawley Down
West Sussex
RH10 3EG
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 May 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Number 3 Stockman Barns Godalming Surrey GU7 1SU |
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Eustace Building 372 Queenstown Road London SW8 4NT |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 April 2009) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2008(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 | 29 August 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 7 River Court Riverside Park Middlesborough TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2010 | Application to strike the company off the register (3 pages) |
29 January 2010 | Application to strike the company off the register (3 pages) |
25 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
25 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Appointment Terminated Secretary robert schneiderman (1 page) |
4 December 2008 | Appointment terminated director paul mcgowan (1 page) |
4 December 2008 | Appointment Terminated Director paul mcgowan (1 page) |
24 November 2008 | Memorandum and Articles of Association (12 pages) |
24 November 2008 | Memorandum and Articles of Association (12 pages) |
21 November 2008 | Company name changed betterthan LIMITED\certificate issued on 21/11/08 (2 pages) |
21 November 2008 | Company name changed betterthan LIMITED\certificate issued on 21/11/08 (2 pages) |
7 November 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
7 November 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
28 October 2008 | Director appointed mr andrew john pepper (1 page) |
28 October 2008 | Director appointed mr andrew john pepper (1 page) |
28 October 2008 | Director appointed mr paul mcgowan (1 page) |
28 October 2008 | Director appointed mr paul mcgowan (1 page) |
27 October 2008 | Secretary appointed mr robert schneiderman (1 page) |
27 October 2008 | Secretary appointed mr robert schneiderman (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
7 October 2008 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
7 October 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
7 October 2008 | Appointment Terminated Director qa nominees LIMITED (1 page) |
7 October 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
29 August 2008 | Incorporation (16 pages) |
29 August 2008 | Incorporation (16 pages) |