London
N10 2EN
Director Name | Anthony James Cecil Evans |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Damer Terrace London SW10 0NZ |
Secretary Name | Ms Margaret Corcoran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87a Southgate Road London N1 3JS |
Director Name | Timothy Redman Burles |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1999(1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 October 2002) |
Role | Sales Director |
Correspondence Address | 46 Saint Anns Hill London SW18 2SB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 May 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 339/340 Upper Street London N1 0PB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2002 | Application for striking-off (1 page) |
10 July 2001 | Return made up to 28/05/01; full list of members (7 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
24 August 2000 | Resolutions
|
24 August 2000 | Nc inc already adjusted 21/08/00 (1 page) |
12 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
27 August 1999 | New director appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 339/340 upper street the mall london N1 0PD (1 page) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 June 1999 | Director resigned (1 page) |
28 May 1999 | Incorporation (14 pages) |