Quomar Trading Building
Tortola
Foreign
Secretary Name | Carol Anne Rosehill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 April 2010) |
Role | Secretary |
Correspondence Address | No 6 3rd Floor Quomar Trading Building Tortola Foreign |
Director Name | Jonathan Ian Waterman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2006) |
Role | Consultant |
Correspondence Address | 21 Ludham Close Hainault Essex IG6 2GH |
Director Name | Mr Jonathan Howard Clapman |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 October 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 33 Addison Road Barkingside Ilford Essex IG6 2LW |
Director Name | Monica Waterman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 February 2006) |
Role | Consultant |
Correspondence Address | 1 Alexandra House Richmond Du Woodford Green Essex IG8 8RF |
Secretary Name | Robert Simon Waterman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(9 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 17 January 2007) |
Role | Consultant |
Correspondence Address | 1 Alexandra House Richmond Drive Woodford Green Essex IG8 8RF |
Secretary Name | Robert Simon Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(9 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 17 January 2007) |
Role | Consultant |
Correspondence Address | 1 Alexandra House Richmond Drive Woodford Green Essex IG8 8RF |
Director Name | Mr Robert Simon Waterman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(9 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 January 2007) |
Role | Consultant |
Correspondence Address | 22 Hazel Lane Ilford Essex IG6 2AG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Clb Coopers Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,268 |
Cash | £50,627 |
Current Liabilities | £489,766 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2010 | Notice of final account prior to dissolution (3 pages) |
28 January 2010 | Return of final meeting of creditors (3 pages) |
19 May 2008 | Order of court to wind up (1 page) |
19 May 2008 | Order of court to wind up (1 page) |
19 May 2008 | Appointment of a liquidator (1 page) |
19 May 2008 | Appointment of a liquidator (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from meridian house 62 station road north chingford london E4 7BA (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from meridian house 62 station road north chingford london E4 7BA (1 page) |
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
18 September 2007 | Voluntary strike-off action has been suspended (1 page) |
18 September 2007 | Voluntary strike-off action has been suspended (1 page) |
19 June 2007 | Voluntary strike-off action has been suspended (1 page) |
19 June 2007 | Voluntary strike-off action has been suspended (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2007 | Application for striking-off (1 page) |
7 March 2007 | Application for striking-off (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
5 January 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
18 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
18 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Ad 22/05/06--------- £ si 5@1 (2 pages) |
18 September 2006 | Ad 22/05/06--------- £ si 5@1 (2 pages) |
18 September 2006 | Ad 22/05/06--------- £ si 5@1 (2 pages) |
18 September 2006 | Ad 22/05/06--------- £ si 5@1 (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: cambridge house, 27 cambridge park, wanstead london E11 2PU (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: cambridge house, 27 cambridge park, wanstead london E11 2PU (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 201 high rd chigwell IG7 5BJ (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 201 high rd chigwell IG7 5BJ (1 page) |
8 May 2006 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Ad 19/08/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Ad 19/08/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Incorporation (13 pages) |
16 August 2005 | Incorporation (13 pages) |