London
NW9 7LH
Secretary Name | Abdul Sattar Haji Ahamed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 7 years (closed 19 February 2008) |
Role | Estate Agent |
Correspondence Address | 1 Francis House 2 Caraven Park Road Harlesden NW10 4AA |
Director Name | Faiyaz Alam |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2001) |
Role | Leather Merchant |
Correspondence Address | 29 Crummock Place Bletchley Milton Keynes MK2 3ER |
Secretary Name | Sylvia Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 January 2000) |
Role | Housewife |
Correspondence Address | 7 Lanefield Walk Welwyn Garden City Hertfordshire AL8 6RQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 245 245 High Road Willesdon London NW10 2RY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £198 |
Cash | £347 |
Current Liabilities | £3,138 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 July 2005 | Return made up to 15/06/05; full list of members
|
25 October 2004 | Return made up to 15/06/04; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 March 2004 | Return made up to 15/06/03; full list of members
|
16 June 2003 | Registered office changed on 16/06/03 from: 22 station parade london NW2 4NH (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
19 February 2001 | Secretary resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
7 November 2000 | Return made up to 15/06/00; full list of members (6 pages) |
21 June 2000 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Incorporation (16 pages) |