Hainault
Essex
IG6 3ER
Secretary Name | CK Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 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 | 07 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 78 Neal Street London WC2H 9PA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2001 | New director appointed (2 pages) |
23 February 2001 | Ad 07/02/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: 438 ley street ilford essex IG2 7BS (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 February 2001 | Incorporation (16 pages) |