Chelmsford
Essex
CM2 9PB
Secretary Name | Valerie Mary Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 39 Mayflower Way Ongar Essex CM5 9AZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 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 | 07 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 78 Waterson Vale Chelmsford Essex CM2 9PB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham Lodge |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £39,462 |
Net Worth | £2,186 |
Cash | £9,816 |
Current Liabilities | £8,125 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2004 | Application for striking-off (1 page) |
6 May 2003 | Return made up to 07/04/03; full list of members (6 pages) |
6 June 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
25 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
26 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
11 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 89 gloucester avenue chelmsford essex CM2 9DS (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
10 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 April 1999 | Incorporation (16 pages) |