Cheapside Lane
Denham
Buckinghamshire
UB9 5AE
Secretary Name | Bridget Anne Patten |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 October 2012) |
Role | Secretary |
Correspondence Address | Cara Cheapside Lane Denham Buckinghamshire UB9 5AE |
Director Name | Bernard Nolan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2004(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 2005) |
Role | Company Dirrector |
Correspondence Address | 10 Amber Court Laleham Road Staines Middlesex TW18 2DZ |
Secretary Name | Sharron Nolan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2004(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 8 Russell Road West Wittering West Sussex PO20 8EF |
Secretary Name | Mr John Patten |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2004(8 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cara Cheapside Lane Denham Buckinghamshire UB9 5AE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(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 | 26 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2012 | Application to strike the company off the register (3 pages) |
9 July 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 March 2008 | Return made up to 26/01/08; full list of members (3 pages) |
20 March 2008 | Return made up to 26/01/08; full list of members (3 pages) |
1 December 2007 | Nc inc already adjusted 31/01/06 (1 page) |
1 December 2007 | Nc inc already adjusted 31/01/06 (1 page) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
19 November 2007 | Ad 31/01/06--------- £ si 49011@1 (2 pages) |
19 November 2007 | Ad 31/01/06--------- £ si 49011@1 (2 pages) |
15 November 2007 | Return made up to 26/01/07; full list of members (2 pages) |
15 November 2007 | Return made up to 26/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 May 2006 | Return made up to 26/01/06; full list of members (6 pages) |
11 May 2006 | Return made up to 26/01/06; full list of members (6 pages) |
24 July 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
24 July 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
27 April 2005 | Return made up to 26/01/05; full list of members
|
27 April 2005 | Return made up to 26/01/05; full list of members (7 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
28 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | Ad 27/09/04--------- £ si 100@1=100 £ ic 3/103 (2 pages) |
19 October 2004 | Ad 27/09/04--------- £ si 100@1=100 £ ic 3/103 (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
23 July 2004 | Company name changed bn construction LIMITED\certificate issued on 23/07/04 (2 pages) |
23 July 2004 | Company name changed bn construction LIMITED\certificate issued on 23/07/04 (2 pages) |
25 March 2004 | Ad 01/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 March 2004 | Ad 01/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 February 2004 | Secretary resigned (1 page) |
26 January 2004 | Incorporation (16 pages) |
26 January 2004 | Incorporation (16 pages) |