Stilton
Peterborough
Cambridgeshire
PE7 3RP
Secretary Name | David John Coomber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years (closed 13 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 North Street Stilton Peterborough Cambridgeshire PE7 3RP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 | 14 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Langley House Park Road London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2001 | Application for striking-off (1 page) |
25 October 2000 | Return made up to 14/09/00; full list of members (5 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
14 September 1999 | Incorporation (16 pages) |