London
E3 3RT
Director Name | Ms Anne Long Murray |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Trinidadian |
Status | Closed |
Appointed | 20 July 2000(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 25 April 2006) |
Role | Trainer/Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 46 16 Brandram Road Lewisham London SE13 5RT |
Secretary Name | Mr Per Gregers Bilse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 25 April 2006) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 5 Alphabet Square London E3 3RT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 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 | 11 July 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 5 Alphabet Square London E3 3RT |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Bromley South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2005 | Return made up to 11/07/04; full list of members (7 pages) |
22 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
8 October 2003 | Return made up to 11/07/03; full list of members (7 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
16 September 2002 | Return made up to 11/07/02; full list of members (7 pages) |
4 October 2001 | Return made up to 11/07/01; full list of members
|
24 January 2001 | Registered office changed on 24/01/01 from: st lukes church 89 tarling road london E16 1HN (1 page) |
30 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 164A kenton road harrow middlesex HA3 8BL (1 page) |
14 July 2000 | Secretary resigned (2 pages) |
14 July 2000 | Director resigned (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 July 2000 | Incorporation (16 pages) |