London
NW7 3SP
Director Name | Mr Salman Nagi Hikmet |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2000(1 day after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 December 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sunbury Avenue Mill Hill London NW7 3SJ |
Secretary Name | Mr Salman Nagi Hikmet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2000(1 day after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 December 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sunbury Avenue Mill Hill London NW7 3SJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Second Floor Cardiff House Tilling Road London NW2 1LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£28,725 |
Cash | £3,664 |
Current Liabilities | £32,506 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2006 | Application for striking-off (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
21 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
20 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
26 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
21 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
8 March 2001 | Return made up to 28/01/01; full list of members (7 pages) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 February 2000 | New director appointed (2 pages) |
28 January 2000 | Incorporation (16 pages) |