London
N15 3AX
Secretary Name | Marek Wawer |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 25 February 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 August 2002) |
Role | Retailer |
Correspondence Address | 71c Saint Johns Way London N19 3QU |
Secretary Name | Renata Nykiel |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 06 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 February 2000) |
Role | Import/Exporter |
Correspondence Address | 47 Beechfield Road London N4 1PD |
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 | 2nd Floor, 8 Middle Lane London N8 8PL |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,923 |
Gross Profit | £1,625 |
Net Worth | -£6,030 |
Current Liabilities | £6,237 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | Application for striking-off (1 page) |
11 February 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
22 December 2000 | Full accounts made up to 31 October 2000 (11 pages) |
16 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: second floor 8 middle lane london N8 8PL (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 October 1999 | Incorporation (16 pages) |