London
NW9 8SP
Secretary Name | Duncan Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2001(1 year after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 53 Lockier Walk Wembley Middlesex HA9 7TN |
Secretary Name | Andre Paul Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | 6 Rush Close Hartwell Northampton Northamptonshire NN7 2LD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Norman & Company Ninth Floor, Hyde House London NW9 6LQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2003 | Application for striking-off (1 page) |
5 April 2003 | Return made up to 09/02/03; full list of members
|
29 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Return made up to 09/02/01; full list of members (6 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 168 church lane london NW9 8SP (1 page) |
7 July 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 March 2000 | New director appointed (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |