Colchester
CO4 5XQ
Director Name | Yasmin Tillman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 May 2005) |
Role | Entrepreneur |
Correspondence Address | 6 Oxley Parker Drive Colchester Essex CO4 5XQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Keith Ajagun |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2004) |
Role | Salesman |
Correspondence Address | 6 Oxley Parker Drive Colchester CO4 5XQ |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 1b42 Thames Gateway Technology Centre University Way London E16 2RD |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2004 | Director resigned (2 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: freechariot unit 61 thames gateway technology centre 4 university way docklands london E16 2RD (1 page) |
1 May 2003 | Return made up to 21/02/03; no change of members
|
18 April 2003 | New director appointed (2 pages) |
19 April 2002 | Return made up to 21/02/02; full list of members
|
18 April 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
18 April 2002 | Ad 20/06/01--------- £ si [email protected]= 98 £ ic 2/100 (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 May 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
21 February 2001 | Incorporation (17 pages) |