Chingford
London
E4 8AN
Secretary Name | Ms Susan Elizabeth Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Eatons Mead Chingford London E4 8AN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(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 | 18 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £422,984 |
Cash | £342,217 |
Current Liabilities | £48,616 |
Latest Accounts | 29 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
8 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 October 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 July 2009 | Liquidators' statement of receipts and payments to 29 June 2009 (9 pages) |
13 July 2009 | Liquidators statement of receipts and payments to 29 June 2009 (9 pages) |
14 August 2008 | Accounting reference date extended from 31/03/2008 to 29/06/2008 (1 page) |
14 August 2008 | Accounting reference date extended from 31/03/2008 to 29/06/2008 (1 page) |
14 August 2008 | Total exemption small company accounts made up to 29 June 2008 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 29 June 2008 (5 pages) |
8 July 2008 | Appointment of a voluntary liquidator (1 page) |
8 July 2008 | Declaration of solvency (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
8 July 2008 | Appointment of a voluntary liquidator (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
8 July 2008 | Declaration of solvency (3 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
7 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
26 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
9 April 2002 | New director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
26 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Incorporation (16 pages) |