Harrow
Middlesex
HA3 8QL
Secretary Name | Jawahar Mehta |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2001(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 100 Canterbury Road Harrow Middlesex HA1 4PB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Computerised Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 33 Welbeck Street Fourth Floor London W1G 8EX |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£98,843 |
Current Liabilities | £220,496 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 September 2006 | Dissolved (1 page) |
---|---|
12 June 2006 | Liquidators statement of receipts and payments (5 pages) |
12 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Form 4.27 - appointment of liq (1 page) |
25 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 389-393 edgware road london NW9 6NJ (1 page) |
28 August 2003 | Statement of affairs (7 pages) |
28 August 2003 | Appointment of a voluntary liquidator (1 page) |
28 August 2003 | Resolutions
|
9 June 2003 | Return made up to 16/04/03; full list of members (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
1 July 2002 | Return made up to 16/04/02; full list of members
|
29 June 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 4TH floor 33 welbeck street london W1G 8EX (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
1 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2000 | Return made up to 16/04/00; full list of members
|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
24 April 1999 | Secretary resigned (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
24 April 1999 | Director resigned (1 page) |
16 April 1999 | Incorporation (17 pages) |