London
SW18 3TQ
Director Name | Ian Edwin Shepherd |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(same day as company formation) |
Role | Advertising Exxecutive |
Correspondence Address | Bulls Lodge Farm Generals Lane, Boreham Chelmsford Essex CM3 3HN |
Secretary Name | Ian Edwin Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(same day as company formation) |
Role | Advertising Exxecutive |
Correspondence Address | Bulls Lodge Farm Generals Lane, Boreham Chelmsford Essex CM3 3HN |
Director Name | Anthony McGee |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 February 2005) |
Role | Photographer |
Correspondence Address | Apartment 27 The Canal Building 135 Shepherdess Walk London N1 7RR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(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 | 23 May 2000(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 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 August 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 July 2003 | Return made up to 23/05/03; full list of members
|
19 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 July 2001 | Return made up to 23/05/01; full list of members
|
14 June 2001 | Ad 19/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
5 July 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page) |
23 May 2000 | Incorporation (16 pages) |