Morden
Surrey
SM4 5DQ
Secretary Name | Paula Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(4 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 51 Liverpool Grove Walworth London SE17 2HW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 123 Station Road Addlestone Surrey KT15 2AT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2004 | Strike-off action suspended (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2003 | Return made up to 27/09/02; full list of members (6 pages) |
19 October 2001 | Memorandum and Articles of Association (3 pages) |
19 October 2001 | Resolutions
|
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 11 commerce road wood green london N22 8DZ (2 pages) |
18 October 2001 | New director appointed (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
27 September 2001 | Incorporation (17 pages) |