London
E1W 2JQ
Secretary Name | Surjit Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | Coalburn Cottage Whitwick Road, Copt Oak Markfield Leicestershire LE67 9QB |
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 | 208 Cascades Tower 4 Westferry London E14 8JL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £31,520 |
Gross Profit | £29,486 |
Net Worth | £4,501 |
Cash | £386 |
Current Liabilities | £4,979 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
16 July 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
20 January 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: coalbourn cottage whitwick road copt oak leicester LE67 9QB (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
28 February 2002 | Return made up to 21/02/02; full list of members
|
14 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
23 April 2001 | Return made up to 21/02/01; full list of members (6 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Resolutions
|
21 February 2000 | Incorporation (16 pages) |