London
E7 0PW
Secretary Name | Iftikhar Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1999(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 October 2002) |
Role | Manager |
Correspondence Address | 79 Osborne Road London E7 0PW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 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 | 17 May 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 94 Whitechapel High Street London E1 7RA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2002 | Application for striking-off (1 page) |
14 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
21 August 2000 | Return made up to 17/05/00; full list of members (6 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: 89 myrdle street london E1 1HL (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
22 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Incorporation (16 pages) |