London
E5 9BH
Director Name | Mr Maurits Grunnfeld |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 15 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 12 months (closed 14 January 2003) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 33 East Bank London N16 5QS |
Secretary Name | Mr Maurits Grunnfeld |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 15 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 12 months (closed 14 January 2003) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 33 East Bank London N16 5QS |
Director Name | Mr Henri Konig |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 February 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ashtead Road London E5 9BH |
Secretary Name | Sylvia Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 22 Golderton Church Road London NW4 5QZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(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 | 05 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 13-17 New Burlington Place London W1S 2HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £805 |
Current Liabilities | £106,151 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2002 | Application for striking-off (1 page) |
26 February 2002 | Return made up to 05/02/02; full list of members (5 pages) |
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
5 November 2001 | Memorandum and Articles of Association (10 pages) |
5 November 2001 | Resolutions
|
22 February 2001 | Return made up to 05/02/01; full list of members (5 pages) |
6 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 13/17 new burlington place london W1X 2JP (1 page) |
29 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
21 April 1999 | Particulars of mortgage/charge (4 pages) |
8 March 1999 | Ad 16/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (3 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
19 February 1999 | Resolutions
|