1-3 Domingo Street
London
EC1Y 0TR
Secretary Name | Jonathan Isaac Simons |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 1 14 - 16 Rupert Street London W1D 6DD |
Director Name | Dr David Beaumont Tasker |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 September 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 January 2002) |
Role | Doctor |
Correspondence Address | 22 Chase Side Avenue Wimbledon Chase London SW20 8LU |
Secretary Name | Nicola De La Marque Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 January 2002) |
Role | Company Director |
Correspondence Address | 22 Chase Side Avenue Wimbledon Chase London SW20 8LU |
Director Name | Dennis William Nagel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 May 2002(8 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 26 August 2002) |
Role | Accounts |
Correspondence Address | 82a Shakespeare Road London SE24 0PT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Avco House Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 September 2004 | Dissolved (1 page) |
---|---|
22 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
11 April 2003 | Appointment of a voluntary liquidator (1 page) |
1 December 2002 | Return made up to 11/09/02; full list of members
|
10 June 2002 | New director appointed (2 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Secretary's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
3 October 2001 | Ad 28/09/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
18 September 2001 | Director resigned (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |