Headcorn Road
Grafty Green
Kent
ME17 2AP
Director Name | Edward Timothy Razzall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(same day as company formation) |
Role | Corporate Finance |
Correspondence Address | Flat 8 38 Arundel Gardens London W11 2LB |
Director Name | Ian Charles Roberts |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(same day as company formation) |
Role | Designer |
Correspondence Address | Wren House 43 Hatton Garden London EC1N 8EL |
Director Name | Paul Spike |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 July 2001(same day as company formation) |
Role | Editor |
Correspondence Address | 19 Regents Park Road London NW1 7TL |
Secretary Name | Murray Wolfe Arbiter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 65b High Street Hampton Hill Middlesex TW12 1NH |
Director Name | Howden Litho Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | 10-12 Camberwell Trading Estate Denmark Road London SE5 9LB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 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 | 30 July 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2004 | Application for striking-off (1 page) |
27 September 2003 | Director's particulars changed (1 page) |
27 September 2003 | Return made up to 30/07/03; full list of members (8 pages) |
10 October 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
10 October 2002 | Return made up to 30/07/02; full list of members (7 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (5 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |