Tindon End
Wimbish
Essex
CB10 2XT
Secretary Name | Lorraine Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2004(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Highams Farm Tindon End Wimbish Essex CB10 2XT |
Director Name | Frederick John Jarmain |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Production Manager |
Correspondence Address | 15 Mead Close Bedwell Stevenage Hertfordshire SG1 1QE |
Director Name | Andrew Stephen Betts |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 September 2005) |
Role | Builder |
Correspondence Address | 4a Trinity House Waltham Cross Hertfordshire EN8 7EF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 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 | 24 August 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Highams Farm Tindon End Wimbush Essex CB10 2XT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Sampford |
Ward | The Sampfords |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 September 2005 | Application for striking-off (1 page) |
29 September 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Ad 24/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 283 green lanes london N13 4XS (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 September 2004 | Director resigned (1 page) |
24 August 2004 | Incorporation (16 pages) |