Sproughton
Ipswich
Suffolk
IP8 3BJ
Secretary Name | Edwin Edward Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Church Crescent Sproughton Ipswich Suffolk IP8 3BJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 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 | 20 September 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2009 | Application for striking-off (2 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
8 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
21 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
21 October 2005 | Director's particulars changed (1 page) |
15 March 2005 | Ad 29/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 2005 | Company name changed rivercomputing LIMITED\certificate issued on 09/02/05 (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |