London
N1 4JL
Secretary Name | Mr Patrick Mangan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 02 July 2003(4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 05 January 2010) |
Role | Director Manager |
Correspondence Address | 28 Stamford Road London N1 4JL |
Director Name | Michael Carolan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2003(4 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 August 2003) |
Role | Director Manager |
Country of Residence | United Kingdom |
Correspondence Address | 115 Hollydale Road Reckham London SE15 2TF |
Secretary Name | David Lewis Lauren Scollay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2008) |
Role | Manager |
Correspondence Address | 87 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
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 | 12b Sun Street Waltham Abbey Essex EN9 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £220,111 |
Gross Profit | £120,380 |
Net Worth | -£917 |
Cash | £3,488 |
Current Liabilities | £28,501 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Compulsory strike-off action has been suspended (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2008 | Appointment terminated secretary david scollay (1 page) |
13 May 2008 | Director and secretary's change of particulars / patrick managan / 29/04/2008 (1 page) |
13 May 2008 | Director and secretary's change of particulars / patrick mangan / 29/04/2008 (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
6 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
3 June 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
29 June 2005 | Return made up to 04/06/05; full list of members (8 pages) |
2 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
24 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
4 March 2004 | New secretary appointed (1 page) |
16 September 2003 | Director resigned (1 page) |
15 September 2003 | Company name changed straight properties LIMITED\certificate issued on 15/09/03 (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
10 July 2003 | Secretary resigned (1 page) |
4 June 2003 | Incorporation (14 pages) |