London
W1W 6RR
Secretary Name | Mr Anthony Wright Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlton Mead Silverton Exeter Devon EX5 4DE |
Director Name | Ivan Nicolas De Crez McCracken |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 183 Fentiman Road London SW8 1JY |
Secretary Name | Meridy McCracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 183 Fentiman Road Vauxhall London SW8 1JY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 October 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
9 July 2005 | Particulars of mortgage/charge (4 pages) |
9 July 2005 | Particulars of mortgage/charge (4 pages) |
9 March 2005 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
12 November 2004 | Return made up to 23/10/04; full list of members
|
7 October 2004 | Registered office changed on 07/10/04 from: 52 great eastern street london EC2A 3EP (1 page) |
19 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
28 May 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New secretary appointed (1 page) |
1 April 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Return made up to 23/10/02; full list of members (6 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
23 October 2001 | Incorporation (16 pages) |