Chiswick
London
W4 1RX
Director Name | Nicholas James Richard Wales |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 4 Fishers Lane Chiswick London W4 1RX |
Director Name | Andrew Nicholas Hamilton Wilson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2007) |
Role | Consultant |
Correspondence Address | 27 Pleydell Avenue Stamford Brook London W6 0XX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Sk Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 8 Hale Drive Mill Hill London NW7 3DU |
Registered Address | 4 Fishers Lane Chiswick London W4 1RX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
7 December 2006 | Return made up to 08/11/06; full list of members (2 pages) |
9 February 2006 | Return made up to 08/11/05; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 January 2005 | Return made up to 08/11/04; full list of members (3 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 4 fishers lane chiswick london W4 1RY (1 page) |
18 December 2003 | Return made up to 08/11/02; full list of members (8 pages) |
12 December 2003 | Return made up to 08/11/03; full list of members
|
25 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
19 November 2003 | New secretary appointed (1 page) |
19 November 2003 | Secretary resigned (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | New director appointed (2 pages) |
21 October 2003 | Company name changed qmg project it LIMITED\certificate issued on 21/10/03 (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 8 hale drive mill hill london NW7 3DU (1 page) |
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2002 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |