Sanderstead
Croydon
CR2 0BW
Secretary Name | Mohammed Sajid Ali Menon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(same day as company formation) |
Role | Salesman |
Correspondence Address | 4 Elm Road Forest Gate London E7 9HN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 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 | 16 July 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 295 Whitechapel Road London E1 1BY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | Ad 08/08/02--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
29 October 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
17 September 2002 | Return made up to 16/07/02; full list of members (6 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 295 whitechapel road london E1 1BY (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
24 July 2001 | Director resigned (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
24 July 2001 | Secretary resigned (2 pages) |
16 July 2001 | Incorporation (17 pages) |