London
NW11 9HD
Secretary Name | Ian Anthony Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 15 Highfield Gardens London NW11 9HD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Eurooptica 80 Golders Green Road London NW11 8LN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£49,193 |
Cash | £9,692 |
Current Liabilities | £139,903 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2006 | Return made up to 25/06/06; full list of members
|
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
31 August 2005 | Return made up to 25/06/05; full list of members (6 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 8 rodborough road london NW11 8RY (1 page) |
8 February 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
4 February 2003 | Nc inc already adjusted 11/10/02 (1 page) |
4 February 2003 | Resolutions
|
5 July 2002 | Director resigned (2 pages) |
5 July 2002 | Secretary resigned (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
25 June 2002 | Incorporation (14 pages) |