Banstead
Surrey
SM7 3BY
Secretary Name | Joseph Adam Abbasi |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 05 July 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 10 Park Road Banstead Surrey SM7 3BY |
Director Name | Peter Stanley Melton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(3 weeks after company formation) |
Appointment Duration | 1 day (resigned 05 July 2002) |
Role | Accountant |
Correspondence Address | 99 Scott Ellis Gardens St Johns Wood London NW8 9HE |
Secretary Name | Elaine Mary McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(3 weeks after company formation) |
Appointment Duration | 1 day (resigned 05 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Walters House 55 Essex Road Islington N1 2SZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 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 | 13 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
8 December 2003 | Dissolved (1 page) |
---|---|
8 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2002 | Statement of affairs (4 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | Appointment of a voluntary liquidator (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 60-62 london road kingston upon thames surrey KT2 6QZ (1 page) |
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
19 July 2002 | New director appointed (3 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
9 July 2002 | Director resigned (1 page) |
13 June 2002 | Incorporation (14 pages) |