Great Leighs
Chemlsford
Essex
CM3 1SH
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 May 2009) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | James Patrick Oshea |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 51 Beresford Road London N8 0AL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(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 | 04 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2 A Forest Drive Theydon Bois Epping Essex CM16 7EY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £5,300 |
Current Liabilities | £5,690 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2008 | Application for striking-off (1 page) |
16 July 2008 | Secretary's change of particulars / theydon secretaries LIMITED / 04/06/2007 (1 page) |
16 July 2008 | Director's change of particulars / john ellis / 04/06/2007 (1 page) |
16 July 2008 | Return made up to 04/06/07; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 June 2006 | Return made up to 04/06/06; full list of members
|
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 December 2004 | Return made up to 04/06/04; full list of members (6 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 51 beresford road london N8 0AL (1 page) |
14 October 2004 | Secretary resigned (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
20 November 2003 | Director's particulars changed (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | New director appointed (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
4 June 2003 | Incorporation (16 pages) |