London
N6 6ND
Director Name | Stephen Jonathan Brest |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2000(2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 6 Vincent Close New Barnet Hertfordshire EN5 5NR |
Secretary Name | Stephen Jonathan Brest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2000(2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 6 Vincent Close New Barnet Hertfordshire EN5 5NR |
Director Name | Jonathan Bennett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 May 2001) |
Role | Optician |
Correspondence Address | 46 Bow Green Road Bowdon Altrincham Cheshire WA14 3LE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1-3 Saint James Chambers North Mall Edmonton Green London N9 0UD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2001 | Application for striking-off (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
11 December 2000 | New director appointed (2 pages) |
24 November 2000 | Resolutions
|
24 November 2000 | Memorandum and Articles of Association (8 pages) |
23 November 2000 | New secretary appointed;new director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 1-3 st james chambers north mall edmonton green london N9 0HY (1 page) |
23 November 2000 | Ad 16/11/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Director resigned (1 page) |