London
SE1 1JG
Director Name | Mr Andre Charles McGregor Grant |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 07 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 258 Stamford Hill London N16 6TU |
Director Name | Hamid Haghighat |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 07 February 2006) |
Role | Caterer |
Correspondence Address | 45 New Road Gravesend Kent DA11 0AB |
Director Name | Mr John St John Johnathan Joseph |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 07 February 2006) |
Role | Music Dj |
Country of Residence | United Kingdom |
Correspondence Address | 90 Hampden Road London N8 0HS |
Director Name | Terry McMillan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 07 February 2006) |
Role | Company Director |
Correspondence Address | Unit One 10 The Grange London SE1 3AG |
Secretary Name | Mr Andre Charles McGregor Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 07 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 258 Stamford Hill London N16 6TU |
Director Name | Mr Neophitos Michael Polydorou |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 705 Finchley Road London NW2 2JN |
Director Name | Mr Christodoulos Socratous |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Howard Close London N11 1EH |
Secretary Name | Mr Christodoulos Socratous |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Howard Close London N11 1EH |
Director Name | Mr Scott Thomas Page |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 June 2002) |
Role | Music Dj |
Country of Residence | United Kingdom |
Correspondence Address | 69 Kiver Road London N19 4PE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 309 Hoe Street Walthamstow E17 9BG |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £221,847 |
Gross Profit | £99,484 |
Net Worth | -£604,937 |
Cash | £2,680 |
Current Liabilities | £828,283 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Application for striking-off (2 pages) |
11 August 2004 | Return made up to 17/06/04; full list of members
|
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
7 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
19 June 2003 | Return made up to 17/06/03; full list of members (8 pages) |
11 July 2002 | Director resigned (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
1 July 2002 | Return made up to 17/06/02; full list of members (9 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 283 green lanes london N13 4XS (1 page) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Secretary resigned;director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
11 February 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
30 January 2002 | Auditor's resignation (1 page) |
24 December 2001 | Return made up to 17/06/01; full list of members (6 pages) |
5 September 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
26 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
26 April 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
11 November 1999 | Ad 17/06/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
17 June 1999 | Incorporation (16 pages) |