Wembley
Middlesex
HA9 9SY
Secretary Name | Talar Hassan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Oxenpark Avenue Wembley Middlesex HA9 9SY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 267 Allenby Road Southall Middlesex UB1 2HD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Lady Margaret |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
14 January 2003 | Return made up to 15/01/03; full list of members
|
23 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
27 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
12 February 2001 | Company name changed allequip catering LIMITED\certificate issued on 12/02/01 (2 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: suite 619 crown house, north circular road london NW10 7PN (1 page) |
26 January 2001 | New director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 January 2001 | Incorporation (16 pages) |