Watford
Hertfordshire
WD1 3LY
Secretary Name | Aasha Rani |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 26 October 2001(2 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 284 Hempstead Road Watford Hertfordshire WD17 4LY |
Director Name | Mrs Anju Kumar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 284 Hempstead Road Watford Herts WD17 4LY |
Secretary Name | Mrs Anju Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 284 Hempstead Road Watford Herts WD17 4LY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 17 Central Chambers The Broadway Ealing London W5 2NR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2003 | Return made up to 28/09/03; full list of members
|
22 October 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
22 October 2002 | Return made up to 28/09/02; full list of members
|
22 October 2002 | Resolutions
|
3 December 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
5 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
5 June 2001 | Resolutions
|
30 October 2000 | Registered office changed on 30/10/00 from: unit 5 clive way off colonial way watford hertfordshire WD2 4XZ (1 page) |
21 September 2000 | Return made up to 28/09/00; full list of members
|
4 October 1999 | Registered office changed on 04/10/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
28 September 1999 | Incorporation (16 pages) |