Edmonton
London
N9 8QH
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(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 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Aarti Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 December 2001) |
Correspondence Address | 12 Oliaji Trade Centre Victoria Mahe Seychelles |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
19 July 2005 | Dissolved (1 page) |
---|---|
19 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2005 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Appointment of a voluntary liquidator (1 page) |
9 February 2004 | Resolutions
|
9 February 2004 | Statement of affairs (6 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: unit 4 hale wharf ferry lane tottenham london N17 9NF (1 page) |
21 January 2004 | Secretary resigned (1 page) |
22 April 2003 | Return made up to 04/01/03; full list of members (8 pages) |
6 April 2003 | Accounts for a small company made up to 31 January 2002 (7 pages) |
31 December 2002 | Auditor's resignation (1 page) |
7 November 2002 | Ad 04/07/02-04/07/02 £ si 98@1=98 £ ic 2/100 (2 pages) |
10 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | New director appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
18 January 2001 | Director resigned (1 page) |
4 January 2001 | Incorporation (16 pages) |