Hackney
London
E8 2AW
Secretary Name | Richard Colin Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(12 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Deacons Hill Road Elstree Hertfordshire WD6 3HZ |
Director Name | Alexander Howard Defries |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Technical Officer |
Correspondence Address | 13 Westeria House Kidderpore Avenue London NW3 7SF |
Director Name | Gerald Michael Defries |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 13 Wisteria House Kidderpore Avenue London NW3 7SF |
Director Name | Mr David Harold Green |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fairmead Court 1441 High Road London N20 9PH |
Secretary Name | Gerald Michael Defries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 13 Wisteria House Kidderpore Avenue London NW3 7SF |
Director Name | Richard Colin Cohen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2002) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Deacons Hill Road Elstree Hertfordshire WD6 3HZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 55 Deacons Hill Road Elstree Hertfordshire WD6 3HZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2005 | Ad 14/06/05--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
1 July 2005 | Director's particulars changed (1 page) |
21 June 2005 | Restoration by order of the court (3 pages) |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2004 | Application for striking-off (1 page) |
6 February 2004 | Resolutions
|
6 February 2004 | Re-registration of Memorandum and Articles (9 pages) |
6 February 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 February 2004 | Application for reregistration from PLC to private (1 page) |
26 September 2003 | Return made up to 29/09/03; full list of members
|
18 December 2002 | Return made up to 29/09/02; full list of members (5 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
26 March 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
17 January 2002 | Return made up to 29/09/01; full list of members (6 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned;director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed;new director appointed (3 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 311 ballards lane finchley london N12 8LY (1 page) |
3 October 2000 | Secretary resigned;director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 September 2000 | Incorporation (14 pages) |