Halstead
Essex
CO9 2TH
Director Name | Vanessa Marie Anne Whiting |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 May 2003) |
Role | Private Hire Driver |
Country of Residence | United Kingdom |
Correspondence Address | 47 Winston Way Halstead Essex CO9 2TH |
Secretary Name | Vanessa Marie Anne Whiting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 May 2003) |
Role | Private Hire Driver |
Country of Residence | United Kingdom |
Correspondence Address | 47 Winston Way Halstead Essex CO9 2TH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 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 | 29 November 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 | 29 November 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 21 Bentalls Complex Colchester Road Maldon Essex CM9 4NW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | £25 |
Cash | £181 |
Current Liabilities | £5,582 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2002 | Application for striking-off (1 page) |
2 February 2002 | Return made up to 29/11/01; full list of members
|
1 October 2001 | Amended accounts made up to 31 March 2001 (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Resolutions
|
9 June 2000 | Registered office changed on 09/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
4 December 1999 | Secretary resigned (1 page) |
4 December 1999 | Director resigned (2 pages) |