Winchmore Hill
London
N21 1BD
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Gregg Murfet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Boundary Road London N22 6AD |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
29 April 2003 | Liquidators statement of receipts and payments (5 pages) |
---|---|
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 283 green lanes london N13 4XS (1 page) |
28 September 2001 | Statement of affairs (8 pages) |
28 September 2001 | Appointment of a voluntary liquidator (1 page) |
28 September 2001 | Resolutions
|
15 February 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Particulars of mortgage/charge (4 pages) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | Registered office changed on 05/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
24 February 2000 | Incorporation (17 pages) |