Felixstowe
Suffolk
IP11 2BA
Secretary Name | Mrs Rebekah Norton Finn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strawberry Fields 36 Brook Lane Galleywood Chelmsford Essex CM2 8NL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 July 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 20 Baddow Park West Hanningfield Road Great Baddow, Chelmsford Essex CM2 7SY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Galleywood |
Ward | Galleywood |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Compulsory strike-off action has been suspended (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
25 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 20 west hanningfield road great baddow chelmsford essex CM2 7SY (1 page) |
27 April 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
21 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: bell house bell street chelmsford essex CM2 7JS (1 page) |
5 July 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members
|
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 September 2001 | Return made up to 19/07/01; full list of members
|
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
24 July 2000 | Secretary resigned (2 pages) |
24 July 2000 | Director resigned (1 page) |