Doddinghurst
Brentwood
Essex
CM15 0LU
Secretary Name | Katharine Lucy Everson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | 10 The Gardens Doddinghurst Brentwood Essex CM15 0LU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 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 | 05 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2001 | Application for striking-off (1 page) |
3 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
26 November 1999 | Ad 07/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
23 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Incorporation (16 pages) |