Stock
Ingatestone
Essex
CM4 9TA
Director Name | Mrs Caroline Mary Elizabeth Shepherd |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 February 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Steels Cottage Seamans Lane Leather Bottle Hill Stock Essex CM4 9RF |
Secretary Name | Mrs Caroline Mary Elizabeth Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 February 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Steels Cottage Seamans Lane Leather Bottle Hill Stock Essex CM4 9RF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 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 | 13 July 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2006 | Application for striking-off (1 page) |
15 November 2005 | Return made up to 13/07/05; full list of members
|
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New secretary appointed;new director appointed (2 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 September 2004 | New director appointed (1 page) |
9 August 2004 | Company name changed the stock coffee company LIMITED\certificate issued on 09/08/04 (2 pages) |
13 July 2004 | Incorporation (16 pages) |