Trim
Co Neath
Ireland
Secretary Name | David Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Castle Abbey Trim Co Neath Ireland |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 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 September 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
21 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2004 | Return made up to 09/09/03; full list of members
|
9 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: 43 blackstock road london N4 2JF (1 page) |
6 October 2002 | Ad 09/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 2002 | Secretary resigned (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |