London
E14 3AA
Secretary Name | Harold William Neal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 36 Harbinger Road London E14 3AA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 370 Cranbrook Road Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,970 |
Cash | £7,271 |
Current Liabilities | £32,076 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2008 | Application for striking-off (1 page) |
1 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
13 November 2006 | Return made up to 17/01/06; full list of members (2 pages) |
3 July 2006 | Director resigned (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | Return made up to 17/01/05; full list of members
|
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
18 April 2003 | Return made up to 17/01/03; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
27 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
9 October 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
9 April 2001 | Return made up to 17/01/01; full list of members (6 pages) |
12 July 2000 | Ad 13/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page) |
25 January 2000 | Secretary resigned (2 pages) |
25 January 2000 | Director resigned (2 pages) |
17 January 2000 | Incorporation (17 pages) |