Pinegrove
Weybridge
Surrey
KT13 9AJ
Director Name | Wendy Jane Brooks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 20 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kelvedon Green Kelvedon Hatch Essex CM15 0XG |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 20 June 2019) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | Balance Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 52 Great Eastern Street London EC2A 3EP |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Year | 2008 |
---|---|
Net Worth | £12,747 |
Cash | £3,360 |
Current Liabilities | £167,389 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2019 | Completion of winding up (1 page) |
3 November 2009 | Order of court to wind up (3 pages) |
3 November 2009 | Order of court to wind up (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 February 2009 | Return made up to 20/09/08; full list of members (4 pages) |
20 February 2009 | Return made up to 20/09/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 52 great eastern street london EC2A 3EP (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 52 great eastern street london EC2A 3EP (1 page) |
9 May 2007 | Secretary resigned (1 page) |
31 October 2006 | Return made up to 20/09/06; full list of members
|
31 October 2006 | Return made up to 20/09/06; full list of members
|
26 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
26 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
11 October 2005 | Return made up to 20/09/05; full list of members (6 pages) |
11 October 2005 | Return made up to 20/09/05; full list of members (6 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
9 February 2005 | Amended full accounts made up to 30 September 2003 (9 pages) |
9 February 2005 | Amended full accounts made up to 30 September 2003 (9 pages) |
15 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
15 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
3 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
3 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 52 great eastern street london EC2A 3EP (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 52 great eastern street london EC2A 3EP (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
2 October 2002 | Secretary resigned (1 page) |
20 September 2002 | Incorporation (14 pages) |
20 September 2002 | Incorporation (14 pages) |