Seaford
East Sussex
BN25 2XL
Director Name | David Levan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mapeshill Place London NW2 5RE |
Director Name | Mr Jonathan Philip Kern |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Penthouse C Sylvan Court 102 Holden Road London N12 7ED |
Director Name | Hilary Jeannette Norman Kern |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Author |
Correspondence Address | Penthouse C Sylvan Court 102 Holden Road London N12 7ED |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(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 | 19 September 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
30 September 2006 | Dissolved (1 page) |
---|---|
30 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
24 June 2005 | Statement of affairs (5 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: langley house park road east finchley london N2 8EX (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
4 March 2004 | New director appointed (3 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
17 October 2003 | New director appointed (3 pages) |