London
SW17 8PR
Director Name | Liaquat Ali Khan Abbasi |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 10 February 2005(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 October 2010) |
Role | Company Director |
Correspondence Address | 262 Old Brompton Road London SW5 9HR |
Director Name | Hagnain Ali Abbasi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 38 Undine Street Tooting London SW17 8PR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 | 08 October 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 262 Old Brompton Road London SW5 9HR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2009 | Compulsory strike-off action has been suspended (1 page) |
18 April 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | Return made up to 08/10/07; full list of members (6 pages) |
12 February 2008 | Return made up to 08/10/07; full list of members (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
20 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
21 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
21 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 January 2006 | Return made up to 08/10/05; full list of members (6 pages) |
5 January 2006 | Return made up to 08/10/05; full list of members (6 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 258 merton road london SW18 5JL (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 258 merton road london SW18 5JL (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
14 March 2005 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
14 March 2005 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
25 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
20 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
13 August 2003 | Partial exemption accounts made up to 31 October 2002 (9 pages) |
13 August 2003 | Partial exemption accounts made up to 31 October 2002 (9 pages) |
3 January 2003 | Return made up to 08/10/02; full list of members (6 pages) |
3 January 2003 | Return made up to 08/10/02; full list of members (6 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 258 merton road london SW18 5JL (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 258 merton road london SW18 5JL (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
16 October 2001 | Secretary resigned (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 October 2001 | Incorporation (16 pages) |
8 October 2001 | Incorporation (16 pages) |