Stanmore
Middlesex
HA7 3RQ
Secretary Name | Mr Harish Chhaganlal Kotecha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT |
Director Name | Mr Nigel Donald Dunnett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(10 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Bell Street Henley On Thames Oxfordshire RG9 2BN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 81 Upper Brockley Road London SE4 1TF |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Brockley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £162,994 |
Gross Profit | £55,500 |
Net Worth | -£25,840 |
Cash | £8,340 |
Current Liabilities | £110,974 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
16 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
30 April 2001 | Director resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: hvs house east park southgate crawley west sussex RH10 6ED (1 page) |
2 January 2001 | Return made up to 11/08/00; full list of members
|
22 June 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
3 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
11 August 1999 | Incorporation (16 pages) |