Rectory Road Stisted
Braintree
Essex
CM77 8AL
Director Name | Mrs Dora Ellen Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gable Rectory Road Stisted Braintree Essex CM77 8AL |
Secretary Name | Mrs Dora Ellen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gable Rectory Road Stisted Braintree Essex CM77 8AL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
99 at £0.01 | Qa Nominees LTD 99.00% Ordinary |
---|---|
- | OTHER 1.00% - |
Year | 2014 |
---|---|
Net Worth | £4,193 |
Cash | £16,107 |
Current Liabilities | £13,251 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2014 | Application to strike the company off the register (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-01-31
|
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Anthony Robert Smith on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Dora Ellen Smith on 18 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Dora Ellen Smith on 18 February 2010 (1 page) |
17 February 2009 | Ad 26/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 February 2009 | Director appointed anthony robert smith (2 pages) |
17 February 2009 | Director and secretary appointed dora ellen smith (2 pages) |
30 January 2009 | Resolutions
|
22 January 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
22 January 2009 | Appointment terminated director graham cowan (1 page) |
21 January 2009 | Incorporation (14 pages) |