London
E16 2EY
Director Name | Ivy Patricia Escovar Garzon |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Columbia |
Status | Closed |
Appointed | 01 August 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 November 2006) |
Role | Financial Director |
Correspondence Address | 23 Landon Walk London E14 0BH |
Secretary Name | Ivy Patricia Escovar Garzon |
---|---|
Nationality | Columbia |
Status | Closed |
Appointed | 01 September 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 23 Landon Walk London E14 0BH |
Secretary Name | Cristina Salazar |
---|---|
Nationality | Colombian |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Sheerness Mews Galleons Lock London E16 2SR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(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 | 04 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 505 Lordship Lane Dulwich London SE22 8JY |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | College |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£172,207 |
Cash | £2,473 |
Current Liabilities | £174,680 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2006 | Application for striking-off (1 page) |
5 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
10 February 2005 | Return made up to 04/02/05; full list of members
|
22 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 15 borough high street london SE1 9SE (1 page) |
11 February 2004 | Return made up to 04/02/04; full list of members
|
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
27 August 2003 | New director appointed (1 page) |
24 August 2003 | New director appointed (2 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | £ nc 1000/1000000 24/06/03 (1 page) |
19 June 2003 | Ad 28/04/03-28/05/03 £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Director resigned (2 pages) |
18 February 2003 | Secretary resigned (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Incorporation (14 pages) |