Ealing
London
W5 2AA
Secretary Name | Tina Ocallaghan |
---|---|
Nationality | Croatian |
Status | Closed |
Appointed | 26 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 December 2008) |
Role | Secretary |
Correspondence Address | 4 Grove Place Acton London W3 6AS |
Secretary Name | Lari Mihic |
---|---|
Nationality | Croatian |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Design |
Correspondence Address | 4 Grove Place London W3 6AS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 6 Spring Bridge Road Ealing London W5 2AA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2008 | Application for striking-off (1 page) |
3 June 2008 | Return made up to 08/02/08; no change of members (6 pages) |
21 April 2008 | Return made up to 08/02/07; no change of members (6 pages) |
14 April 2008 | Accounting reference date shortened from 28/02/2008 to 31/10/2007 (1 page) |
31 March 2008 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 2 manor court road hanwell london W7 3EL (1 page) |
27 June 2007 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
30 November 2006 | Return made up to 08/02/06; full list of members
|
14 March 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 2 gideon mews st marys road ealing W5 5EL (1 page) |
11 February 2005 | Return made up to 08/02/05; full list of members
|
23 September 2004 | Return made up to 08/02/04; full list of members (6 pages) |
22 September 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
17 June 2003 | Return made up to 08/02/03; full list of members (6 pages) |
31 March 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
31 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
6 February 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
6 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Return made up to 08/02/01; full list of members
|
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |