Ilford
Essex
IG3 9EH
Secretary Name | Kee Siew Chua |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 208 Dawlish Drive Severn Kings Ilford Essex IG3 9EH |
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 | 208 Dawlish Drive Ilford Essex IG3 9EH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,592 |
Cash | £22,806 |
Current Liabilities | £5,606 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2002 | Application for striking-off (1 page) |
11 February 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
26 November 2001 | Accounting reference date shortened from 05/04/02 to 30/11/01 (1 page) |
26 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
8 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
10 October 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
14 August 2000 | Ad 01/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
28 February 2000 | Company name changed 1C wireless technology LIMITED\certificate issued on 29/02/00 (3 pages) |
22 February 2000 | Incorporation (20 pages) |