Kingsbury
London
NW9 8QT
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(2 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 March 2009) |
Role | Group Secretariat Co Ordinator |
Correspondence Address | 40 Besant Way Neasden London NW10 0TY |
Director Name | Zoe Stavrinidis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2004) |
Role | PR Consultant |
Correspondence Address | 18 Herga Court Sudbury Hill Harrow Middlesex HA1 3RS |
Secretary Name | Ms Meave Darroux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2004) |
Role | PR Executive |
Country of Residence | England |
Correspondence Address | 2 Laburnum Grove Kingsbury London NW9 8QT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(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 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Miller House Rosslyn Crescent Harrow Middx HA1 2RZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £39,374 |
Gross Profit | £27,449 |
Net Worth | £913 |
Cash | £182 |
Current Liabilities | £9,822 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2008 | Application for striking-off (1 page) |
4 June 2007 | Return made up to 27/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 73 dorchester avenue harrow middlesex HA2 7AX (1 page) |
18 August 2006 | Return made up to 27/03/06; full list of members (6 pages) |
18 August 2006 | Resolutions
|
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
7 May 2002 | Resolutions
|
19 April 2002 | Registered office changed on 19/04/02 from: 73 dorchester avenue harrow middlesex HA2 7AX (2 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
11 April 2002 | Company name changed dovetail pr LIMITED\certificate issued on 11/04/02 (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |