London
E6 1EY
Director Name | John Iyobhebhe |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 June 2000) |
Role | Recruitment Consultant |
Correspondence Address | 36 Barons Court Road London W14 9DT |
Secretary Name | Suzette Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 2 Elizabeth Blackwell House London N22 5PA |
Secretary Name | Oghenewhogaga Osalor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2002) |
Role | Accountant |
Correspondence Address | 214 Romford Road London E7 9HY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 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 | 03 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Craven House 121 Kingsway London WC2B 6NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £419 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2002 | Secretary resigned (1 page) |
31 May 2001 | Accounts made up to 31 August 2000 (5 pages) |
29 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 196 high road london N22 8HH (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 33 connaught gardens london N13 5BP (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
12 August 1999 | Secretary resigned (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
12 August 1999 | Director resigned (2 pages) |
3 August 1999 | Incorporation (16 pages) |