London
E12 5NT
Secretary Name | Nazmin Khagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 31 May 2005) |
Role | Company Director |
Correspondence Address | 28 Alverston Road London E12 5NT |
Director Name | Mr Tahir Rahman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tyndall Road London E10 |
Secretary Name | Kamran Khagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | 130 Grange Park Road Leyton London E10 5EU |
Secretary Name | Mohammed Ramzan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 2003) |
Role | Secretary |
Correspondence Address | 28 Alverstone Road London E12 5NJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 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 | 09 April 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 319a High Street North London E12 6PQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £52,652 |
Gross Profit | £40,811 |
Net Worth | £4,238 |
Cash | £1,011 |
Current Liabilities | £647 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2005 | Application for striking-off (1 page) |
30 November 2004 | Return made up to 09/04/04; full list of members (6 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
9 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 319A high street north manor park london E12 6PQ (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (2 pages) |
9 April 2002 | Incorporation (17 pages) |