London
SW1V 3JL
Director Name | Dipak Panchal |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Hairstylist |
Correspondence Address | 16 Conway Crescent Greenford Middlesex UB6 8HX |
Secretary Name | Harry John Efthymiadou |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Hairstylist |
Correspondence Address | 152 Grosvenor Road London SW1V 3JL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 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 | 04 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
25 January 2006 | Dissolved (1 page) |
---|---|
25 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 325 bowes road london N11 1BA (1 page) |
20 February 2002 | Resolutions
|
20 February 2002 | Statement of affairs (6 pages) |
20 February 2002 | Appointment of a voluntary liquidator (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 325 bowes road london N11 1BA (1 page) |
8 March 2000 | Director resigned (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (16 pages) |