26-27 Egerton Crescent
London
SW3 2EB
Director Name | Kok Kheng On |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 Lorong Kemaris Dua Bangsar Kuala Lumper 59100 Malaysia |
Secretary Name | Mr Loizos Yerolemou |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Cyprus |
Correspondence Address | Flat 7 26-27 Egerton Crescent London SW3 2EB |
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 | Flat 7 26-27 Egerton Crescent London SW3 2EB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Application for striking-off (1 page) |
30 May 2008 | Appointment terminated director kok on (1 page) |
30 May 2008 | Appointment terminated secretary loizos yerolemou (1 page) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
30 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
30 August 2006 | Return made up to 05/06/06; full list of members (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: flat 2 chelmsford court chelmsford road london N14 4JJ (1 page) |
28 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 July 2005 | Return made up to 05/06/05; full list of members (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 October 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 May 2004 | Return made up to 05/06/04; full list of members (7 pages) |
2 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
7 August 2002 | Resolutions
|
28 June 2002 | Return made up to 05/06/02; full list of members
|
15 March 2002 | Registered office changed on 15/03/02 from: 11 the poplars bramley road london N14 4HH (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 11 the poplars bramley road london N14 4HH (1 page) |
18 June 2001 | Ad 05/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 June 2001 | Director resigned (2 pages) |
5 June 2001 | Incorporation (16 pages) |