Chelmsford
Essex
CM1 4DB
Secretary Name | Katy Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2003(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 March 2007) |
Role | Secretary |
Correspondence Address | 256 Hale End Road Woodford Green Essex IG8 9LR |
Secretary Name | Mark Ebden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Hillcrest Road London E17 4AP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(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 | 21 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | The Gatehouse 118 Rainsford Road Chelmsford Essex CM1 2QL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
23 October 2006 | Application for striking-off (1 page) |
26 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 December 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
14 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 June 2004 | Return made up to 21/03/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 November 2003 | New secretary appointed (1 page) |
10 November 2003 | Secretary resigned (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 11 queens road brentwood essex CM14 4HE (1 page) |
12 May 2003 | Return made up to 21/03/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page) |
25 July 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
21 March 2001 | Incorporation (16 pages) |