Ruislip
Middlesex
HA4 6RF
Secretary Name | Mary Bridget McEvoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 88 Wormholt Road Shepherd Bush London W12 0LP |
Secretary Name | Daniel McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Wormholt Road London W12 0LP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 85 Ballards Lane London N3 1XU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2000 | Application for striking-off (1 page) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 April 2000 | Return made up to 15/03/00; full list of members (5 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 85 ballards lane finchley london N3 1XU (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 March 1999 | Incorporation (16 pages) |