Roswell
30075
Georgia
Director Name | Ronda Lynn Harber |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 402 Wellwood Way Roswell 30075 Georgia |
Secretary Name | Michael John Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Elmete Grove Leeds West Yorkshire LS8 2JY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(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 | 17 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Convention House Saint Marys Street Leeds West Yorkshire LS9 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£46 |
Cash | £21,123 |
Current Liabilities | £21,660 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2004 | Application for striking-off (1 page) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: convention house saint marys street leeds west yorkshire LS9 7DP (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Incorporation (16 pages) |