Glasgow
Strathclyde
G14 9PD
Scotland
Director Name | Mark Cameron |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 36 Mornington Terrace London NW1 7RS |
Director Name | Lee Darcy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | Promoter |
Correspondence Address | 2 Harewood Close Three Bridges, Crawley West Sussex RH10 8AL |
Secretary Name | Lee Darcy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | Promoter |
Correspondence Address | 2 Harewood Close Three Bridges, Crawley West Sussex RH10 8AL |
Director Name | Gordon Gray |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 13 Arnothill Falkirk FK1 5RZ Scotland |
Director Name | Kenneth Skey |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 55 Kelvin Court Glasgow G12 0AG Scotland |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 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 November 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | DM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2004) |
Correspondence Address | Regent Court 70 West Regent Street Glasgow Strathclyde G2 2QZ Scotland |
Registered Address | Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2004 | Secretary resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 21/11/03; full list of members (6 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: care of h l b kidsons ocean house, waterloo lane chelmsford essex CM1 1BD (1 page) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
19 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Return made up to 21/11/02; full list of members
|
13 August 2003 | New director appointed (2 pages) |
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
22 February 2002 | Notice of assignment of name or new name to shares (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: aqua nightclubs the queens gate centre orsett road grays essex RM17 5DF (1 page) |
31 January 2002 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | Director resigned (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
3 December 2001 | Secretary resigned (1 page) |
21 November 2001 | Incorporation (16 pages) |