54-58 Michael Road Chelsea
London
SW6 2EF
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2005) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2005 | Secretary resigned (1 page) |
20 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
9 June 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
3 December 2003 | Director's particulars changed (1 page) |
1 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
14 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Location of register of members (1 page) |
11 December 2002 | Particulars of mortgage/charge (4 pages) |
7 August 2001 | Ad 01/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2001 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 June 2001 | Secretary resigned (1 page) |