London
N19 3JU
Secretary Name | Shirley Anne Lixenberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | 66 Gladsmuir Road London N19 3JU |
Secretary Name | Mr David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 23 Century Road Rainham Gillingham Kent ME8 0BG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 | 05 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2004 | Voluntary strike-off action has been suspended (1 page) |
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2004 | Application for striking-off (1 page) |
20 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
9 May 2003 | Company name changed opposable thumb LTD\certificate issued on 09/05/03 (2 pages) |
8 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
26 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
20 February 2002 | Company name changed transmedialab LIMITED\certificate issued on 20/02/02 (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (2 pages) |
14 June 2001 | New director appointed (2 pages) |
5 June 2001 | Incorporation (18 pages) |