Chigwell
Essex
IG7 5EP
Secretary Name | Mr John Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(same day as company formation) |
Role | Wholesale Doors |
Country of Residence | England |
Correspondence Address | 35 Mount Pleasant Road Chigwell Essex IG7 5EP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 | 10 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 602 Chigwell Road Woodford Green Essex IG8 8AA |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 June 1999 | Incorporation (16 pages) |