London
N15 6UU
Director Name | Kamila Salamaj |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 07 June 2001(8 months after company formation) |
Appointment Duration | 2 years (closed 01 July 2003) |
Role | Business Woman |
Correspondence Address | 100 Highbury Park London N5 2KE |
Secretary Name | Guglielmi Gabriele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 58 Crowland Road London N15 6UU |
Secretary Name | Roland Prelaj |
---|---|
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 15 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 33 Shepherds Bush Road London W6 7LU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 | 06 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Alpinair House 174 Honeypot Lane Stanmore Middlesex HA7 1EQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2001 | Return made up to 06/10/01; full list of members (6 pages) |
20 November 2001 | Secretary resigned (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: 7 granard business centre bunns lane millhill london NW7 2DQ (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
30 October 2000 | Resolutions
|
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 October 2000 | Director resigned (1 page) |
6 October 2000 | Incorporation (16 pages) |