Hay Green Lane, Hook End
Brentwood
Essex
CM15 0NX
Director Name | Mr Stephen William Harragan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 January 2005) |
Role | Futures Broker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Birch Lane Stock Essex CM4 9NA |
Secretary Name | Debbie Lee Eaton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 January 2005) |
Role | Secretary |
Correspondence Address | Martinique Hay Green Lane, Hook End Brentwood Essex CM15 0NX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(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 | 03 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £163,351 |
Cash | £137,751 |
Current Liabilities | £89,566 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 August 2004 | Application for striking-off (1 page) |
28 April 2004 | Return made up to 03/03/04; full list of members (7 pages) |
8 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
24 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
17 May 2002 | Return made up to 03/03/02; full list of members (6 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
25 April 2000 | Return made up to 03/03/00; full list of members
|
10 January 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: the the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 April 1999 | Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1999 | New director appointed (2 pages) |