London
E2 6QQ
Secretary Name | Victor Gerald Coglan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | 45 Temple Street London E2 6QQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 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 | 04 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 45 Temple Street Bethnal Green London E2 6QQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2001 | Return made up to 04/09/01; full list of members
|
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 30 queens avenue muswell hill london N10 3NR (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 April 2001 | Director resigned (1 page) |
4 September 2000 | Incorporation (16 pages) |