London
E3 3RT
Director Name | Ms Anne Long Murray |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Trinidadian |
Status | Closed |
Appointed | 22 September 2000(same day as company formation) |
Role | Trainer/Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 46 16 Brandram Road Lewisham London SE13 5RT |
Secretary Name | Ms Anne Long Murray |
---|---|
Nationality | Trinidadian |
Status | Closed |
Appointed | 22 September 2000(same day as company formation) |
Role | Trainer/Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 46 16 Brandram Road Lewisham London SE13 5RT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 September 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 | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2004 | Return made up to 22/09/03; full list of members (7 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
8 October 2003 | Return made up to 22/09/02; full list of members (7 pages) |
11 October 2001 | Return made up to 22/09/01; full list of members
|
4 October 2001 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: st luke's church 89 tarling road london E16 1HN (1 page) |
12 October 2000 | New secretary appointed;new director appointed (2 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 164A kenton road kenton harrow middlesex HA3 8BO (1 page) |
12 October 2000 | New director appointed (2 pages) |
29 September 2000 | Resolutions
|
27 September 2000 | Registered office changed on 27/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |