London
NN11 0JR
Secretary Name | City & Dominion Registrars Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2001(2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 October 2003) |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 13-17 New Burlington Place London W1S 2HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
24 January 2002 | Secretary resigned (2 pages) |
24 January 2002 | Director resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Ad 31/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 June 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
20 June 2001 | Resolutions
|
15 June 2001 | Company name changed local consultants LIMITED\certificate issued on 15/06/01 (2 pages) |
29 January 2001 | Incorporation (16 pages) |