London
N11 2TR
Secretary Name | Sarah Holgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 October 2004) |
Role | Company Director |
Correspondence Address | 69 Whitelaw Drive Bathgate West Lothian EH48 1RN Scotland |
Secretary Name | Michael Ptohopoulos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Sales |
Correspondence Address | Flat 28, 32 Maidstone Road London N11 2TR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 302-304 Holloway Road London N7 6NJ |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £434,208 |
Gross Profit | £120,117 |
Net Worth | -£26,091 |
Current Liabilities | £26,091 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 July |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2004 | Partial exemption accounts made up to 31 July 2003 (7 pages) |
24 May 2004 | Application for striking-off (1 page) |
22 May 2003 | Partial exemption accounts made up to 31 July 2002 (7 pages) |
28 February 2003 | Return made up to 21/02/03; full list of members (6 pages) |
12 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
10 April 2002 | Partial exemption accounts made up to 31 July 2001 (7 pages) |
12 June 2001 | Return made up to 21/02/01; full list of members (6 pages) |
18 December 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages) |
21 February 2000 | Incorporation (16 pages) |