Abercorn Road
London
NW7 1JP
Director Name | Laston Geoffrey Mwale |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 12 September 2001(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2003) |
Role | Certified Accountant |
Correspondence Address | 11 Frith Court Abercorn Road Mill Hill East London NW7 1JP |
Secretary Name | Mr Herbert Mabvuto Mwale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Frith Court Abercorn Road Mill Hill London NW7 1JP |
Director Name | Mr Herbert Mabvuto Mwale |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Frith Court Abercorn Road Mill Hill London NW7 1JP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 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 | 06 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 11 Frith Court Abercorn Road Mill Hill East London NW7 1JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
23 May 2014 | Completion of winding up (1 page) |
10 October 2013 | Insolvency:secretary of state's notice to court of or's release as liquidator. (1 page) |
16 October 2009 | Order of court to wind up (2 pages) |
15 October 2009 | Order of court - restore and wind up (2 pages) |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
24 January 2008 | Director resigned (1 page) |
26 October 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
22 January 2007 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
15 January 2007 | Return made up to 06/09/06; full list of members (6 pages) |
22 November 2005 | Return made up to 06/09/05; full list of members (6 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
18 January 2005 | Return made up to 06/09/04; full list of members (6 pages) |
9 July 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
11 February 2004 | Return made up to 06/09/03; full list of members (6 pages) |
5 August 2003 | Secretary resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
13 November 2002 | Return made up to 06/09/02; full list of members
|
11 December 2001 | New director appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 55 ellesmere avenue mill hill london NW7 3EX (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Director resigned (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
6 September 2001 | Incorporation (15 pages) |