Mill Lane
Woodford Green
Essex
IG8 0UH
Secretary Name | Sonia Kosta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Rous Road Buckhurst Hill Essex IG9 6BT |
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 | C/O Lesser & Co 110 Station Road London E4 6AB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | Return made up to 05/02/00; full list of members
|
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 110 station road london E4 6AB (1 page) |
24 February 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
12 February 1999 | Secretary resigned (1 page) |