92a Reading Road Finchampstead
Wokingham
Berkshire
RG40 4RA
Director Name | Mr Srinivasan Sampathkumar |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Sudbury Court Road Harrow Middlesex HA1 3SD |
Secretary Name | Mr Srinivasan Sampathkumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Sudbury Court Road Harrow Middlesex HA1 3SD |
Director Name | QFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP |
Secretary Name | QFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP |
Registered Address | Burley House 12 Clarendon Road Leeds West 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 June |
21 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 25 March 2010 (5 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 22 January 2010 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 22 July 2009 (8 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 22 January 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 22 January 2009 (5 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 22 July 2009 (8 pages) |
19 August 2008 | Liquidators' statement of receipts and payments to 22 July 2008 (5 pages) |
19 August 2008 | Liquidators statement of receipts and payments to 22 July 2008 (5 pages) |
29 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Statement of affairs (6 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Appointment of a voluntary liquidator (1 page) |
29 January 2007 | Appointment of a voluntary liquidator (1 page) |
29 January 2007 | Statement of affairs (6 pages) |
29 January 2007 | Resolutions
|
16 January 2007 | Registered office changed on 16/01/07 from: suite 1 congress house. 14 lyon road harrow middlesex HA1 2EN (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: suite 1 congress house. 14 lyon road harrow middlesex HA1 2EN (1 page) |
14 September 2006 | Return made up to 11/03/06; full list of members (7 pages) |
14 September 2006 | Return made up to 11/03/06; full list of members
|
10 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
10 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: m w b business exchange 2 gayton road harrow greater london HA1 2XU (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: m w b business exchange 2 gayton road harrow greater london HA1 2XU (1 page) |
7 July 2005 | New secretary appointed;new director appointed (1 page) |
7 July 2005 | New secretary appointed;new director appointed (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
11 March 2005 | Incorporation (19 pages) |
11 March 2005 | Incorporation (19 pages) |