9 High Street
Stock
Essex
CM4 9BD
Secretary Name | John Atherton Pugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(6 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | The Old Post Office High Street Stock Essex CM4 9BA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(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 | 04 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 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 January |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2007 | Application for striking-off (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: suite 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |