Enfield
Middlesex
EN2 7PJ
Secretary Name | Hacer Demirel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(1 day after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 February 2001) |
Role | Company Director |
Correspondence Address | 5 Aspen House Hanbury Drive London N21 1SZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 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 | 19 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 89 Ridley Road London E8 2NH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Registered office changed on 08/05/99 from: 44 balls pond road london N1 4AP (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
19 April 1999 | Incorporation (17 pages) |