London
N4 2DW
Director Name | Cecil Anthony Walters |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 May 2003) |
Role | Builder |
Correspondence Address | 18 Ritson House Barnsbury Estate London N1 0SJ |
Secretary Name | Kim Walters |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 25 January 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 18 Ritson House Barnsbury Est London N1 0SJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 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 | 19 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,044 |
Cash | £58 |
Current Liabilities | £1,102 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
7 February 2001 | Return made up to 19/10/00; full list of members (6 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 43 blackstock road london N4 2JF (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Ad 25/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Director resigned (2 pages) |
19 October 1999 | Incorporation (16 pages) |