The Street Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Secretary Name | Mrs Nicola Jane Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Richmond House The Street Sheering Bishops Stortford Hertfordshire CM22 7LX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 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 | 10 July 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Concession House 1 Stadium Way Harlow Essex CM19 5GX |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
4 July 2005 | Application for striking-off (1 page) |
19 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 September 2004 | Company name changed rcm properties LIMITED\certificate issued on 03/09/04 (2 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 August 2003 | Return made up to 10/07/03; full list of members (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 February 2002 | Ad 20/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 2001 | Return made up to 10/07/01; full list of members
|
25 July 2001 | Registered office changed on 25/07/01 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
13 July 2001 | Accounting reference date extended from 31/12/00 to 31/12/01 (1 page) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
12 July 2000 | Director resigned (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
12 July 2000 | Secretary resigned (2 pages) |
10 July 2000 | Incorporation (16 pages) |