London
NW11 9AH
Secretary Name | Mrs Chaya Levine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years (closed 03 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Sneath Avenue London NW11 9AH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 13-17 New Burlington Place London W1S 2HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2001 | Application for striking-off (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
30 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
20 June 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 June 1999 | New director appointed (3 pages) |
17 June 1999 | Resolutions
|
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
28 April 1999 | Incorporation (16 pages) |