Hardwick
Cambridge
Cambridgeshire
CB3 7XE
Director Name | Alexander John Wood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 October 2007) |
Role | Quantity Surveyor |
Correspondence Address | 70 Sutton Road Terrington Clements Kings Lynn Norfolk PE34 4PJ |
Secretary Name | Anthony David Compson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 October 2007) |
Role | Powerboat Pilot |
Correspondence Address | 123a Stock Road Billericay Essex CM12 0RP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(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 February 2005(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 |
Year | 2014 |
---|---|
Net Worth | -£9,754 |
Cash | £2,997 |
Current Liabilities | £12,996 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2007 | Application for striking-off (1 page) |
4 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 May 2005 | New director appointed (2 pages) |
9 March 2005 | Company name changed charmwave LIMITED\certificate issued on 09/03/05 (2 pages) |
25 February 2005 | Incorporation (16 pages) |