Terling
Chelmsford
Essex
CM3 2RA
Secretary Name | Joyce Marie Oulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Weathers Terling Chelmsford Essex CM3 2RA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 August 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Lime House 75 Church Street Tiptree Colchester Essex CO5 0HB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 September 2004 | Resolutions
|
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | £ nc 1000/10000 25/08/04 (1 page) |
6 September 2004 | Director resigned (1 page) |
3 September 2004 | Resolutions
|
25 August 2004 | Incorporation (16 pages) |