Oak Hill Park
London
NW3 7LJ
Secretary Name | Filiz Zekia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 2 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Director Name | Dr Alan Michael Barratt |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 March 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alexandra House Queenshill Lodge London Road Ascot Berkshire SL5 7EQ |
Director Name | Dimitri Constantinou |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 43 Cleveland Gardens Barnes London SW13 0AE |
Director Name | Michael Andrew Cross |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 March 2002) |
Role | IT |
Correspondence Address | 97 Crescent Grange Leeds West Yorkshire LS11 5UW |
Director Name | Terence Leslie Pelham |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 March 2002) |
Role | Consultant |
Correspondence Address | 71 Hendon Wood Lane London NW7 4HT |
Director Name | Prof Peter Lawrence Watson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 March 2002) |
Role | Administrator |
Correspondence Address | Bleak Hall Farmhouse Dadford Road Silverstone Northants NN12 8TJ |
Director Name | Mathew Jonathan Clifford Wills |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 March 2002) |
Role | Finance |
Correspondence Address | 132 Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(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 | 11 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Holborn Hall 100 Grays Inn Road London WC1X 8BY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2001 | Application for striking-off (2 pages) |
15 February 2001 | Return made up to 11/01/01; full list of members (8 pages) |
23 June 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
10 March 2000 | Company name changed newest company LIMITED\certificate issued on 13/03/00 (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 January 2000 | Incorporation (16 pages) |