London
NW10 1ND
Secretary Name | Jennifer Whyton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 11 Newitt Road Hoo Rochester Kent ME3 9ES |
Director Name | Sarah Jane Wells |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 September 2003) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 43b Woodland Gardens London N10 3UE |
Secretary Name | Harriet Rachel Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 February 2004) |
Role | Public Relations |
Correspondence Address | 14 Fleetwood Road London NW10 1ND |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 50 Stroud Green Road London N4 3EF |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,434 |
Cash | £2,475 |
Current Liabilities | £1,364 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2007 | Application for striking-off (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | Return made up to 22/02/06; full list of members (2 pages) |
23 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 April 2005 | Return made up to 22/02/05; full list of members
|
20 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
5 April 2004 | Return made up to 22/02/04; full list of members (8 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
9 March 2003 | Return made up to 22/02/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
25 March 2002 | Return made up to 22/02/02; full list of members
|
11 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
31 May 2001 | Ad 20/02/01--------- £ si 88@1 (3 pages) |
17 May 2001 | Return made up to 22/02/01; full list of members (6 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Memorandum and Articles of Association (3 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 February 2000 | Director resigned (1 page) |
22 February 2000 | Incorporation (18 pages) |