Willesden Green
London
NW2 5QY
Secretary Name | Richard Peter Alan Hornsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2001(7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 18 May 2010) |
Role | Retired |
Correspondence Address | 5c Lydford Road Willesden Green London NW2 5QY |
Director Name | Stanley Ndubuisi Antanwu |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 February 2001(1 day after company formation) |
Appointment Duration | 7 months (resigned 29 September 2001) |
Role | Sales Executive |
Correspondence Address | 75 Maswell Park Road Hounslow Middlesex TW3 2DP |
Director Name | Juliette Adaku Hornsby |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 December 2007) |
Role | Beauty Consultant |
Correspondence Address | 5c Lydford Road Willesden Green London NW2 5QY |
Secretary Name | Stanley Ndubuisi Antanwu |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 February 2001(1 day after company formation) |
Appointment Duration | 7 months (resigned 29 September 2001) |
Role | Sales Executive |
Correspondence Address | 75 Maswell Park Road Hounslow Middlesex TW3 2DP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 5c Lydford Road Willesden Green London NW2 5QY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Return made up to 27/02/07; full list of members (3 pages) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Return made up to 27/02/07; full list of members (3 pages) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
18 May 2007 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: 282 high road willesden green london NW10 2EY (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 282 high road willesden green london NW10 2EY (1 page) |
27 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
23 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
19 November 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
19 November 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
27 April 2004 | Return made up to 27/02/04; full list of members (7 pages) |
27 April 2004 | Return made up to 27/02/04; full list of members (7 pages) |
27 January 2004 | Amended accounts made up to 31 December 2002 (3 pages) |
27 January 2004 | Amended accounts made up to 31 December 2002 (3 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
17 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 27/02/03; full list of members
|
10 February 2003 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
10 February 2003 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
7 May 2002 | Return made up to 27/02/02; full list of members
|
7 May 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
7 May 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
7 May 2002 | Return made up to 27/02/02; full list of members (6 pages) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
24 October 2001 | Secretary resigned;director resigned (1 page) |
24 October 2001 | Secretary resigned;director resigned (1 page) |
21 March 2001 | Ad 28/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
21 March 2001 | Ad 28/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
27 February 2001 | Incorporation (16 pages) |