London
NW2 1SJ
Secretary Name | Vera Michelle King |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1999(6 days after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 22 Purley Avenue London NW2 1SJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 August 2003 | Dissolved (1 page) |
---|---|
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Statement of affairs (6 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | Appointment of a voluntary liquidator (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 4TH floor hyde house, the hyde london NW9 6LA (1 page) |
21 March 2001 | Return made up to 20/08/00; full list of members (5 pages) |
5 February 2001 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
14 November 2000 | Particulars of mortgage/charge (11 pages) |
22 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2000 | New director appointed (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 17 nuffield lodge admiral walk london W9 3TP (1 page) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 August 1999 | Secretary resigned (2 pages) |
26 August 1999 | Director resigned (2 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 August 1999 | Incorporation (17 pages) |