Woodford Green
Essex
IG8 0NY
Secretary Name | Ms Raynor Anne Marshall |
---|---|
Nationality | English |
Status | Closed |
Appointed | 18 July 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 October 2001) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 5 McAdam Drive Enfield Middlesex EN2 8PS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 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 | 22 December 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 27 Holywell Row London EC2A 4JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2000 | New director appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 27 phipp street london EC2A 4NP (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Incorporation (16 pages) |