London
NW4 4EB
Director Name | Nathan John Deller |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Church Road London NW4 4EB |
Secretary Name | John Deller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Church Road London NW4 4EB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 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 | 03 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 31 Church Road London NW4 4EB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2003 | Company name changed genetically unmodified foods lim ited\certificate issued on 18/08/03 (2 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
11 May 2003 | Return made up to 03/03/03; full list of members (8 pages) |
11 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2003 | Return made up to 03/03/02; full list of members (8 pages) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2001 | Return made up to 03/03/01; full list of members
|
22 August 2000 | Ad 03/03/99--------- £ si 998@1 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 03/03/00; full list of members
|
23 May 2000 | Registered office changed on 23/05/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |