London
E8 4EW
Secretary Name | Halil Ibrahim Torus |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 14 January 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 2004) |
Role | Secretary |
Correspondence Address | 21 Custance House Provost Estate London N1 7QU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 April 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1st Floor 5a Frederick Terrace London E8 4EW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £191,670 |
Gross Profit | £68,033 |
Net Worth | -£76,433 |
Cash | £2,117 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2008 | Completion of winding up (1 page) |
16 May 2008 | Order of court to wind up (2 pages) |
5 March 2008 | Order of court to wind up (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Strike-off action suspended (1 page) |
8 August 2006 | First Gazette notice for compulsory strike-off (2 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
7 June 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
7 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
10 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 143 green lanes london N16 9DA (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |