London
E1 3HD
Director Name | Mr Terrence William Gillham |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Blackheath Hill London SE10 8AG |
Director Name | Ali Kadri Kizilkaya |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Blanmerle Road London SE9 2DY |
Secretary Name | Ali Kadri Kizilkaya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Blanmerle Road London SE9 2DY |
Director Name | Mr Robert Galinsky |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Lymington Road Dagenham Essex RM8 1RT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 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 | 12 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 19 Greenwich Centre Business Park 53 Norman Road London SE10 9QF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from grenwich centre business park unit 9 53 norman road london SE10 9QF (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 January 2008 | Return made up to 12/03/07; no change of members
|
15 January 2008 | Registered office changed on 15/01/08 from: business innovation centre 1 ele ctric avenue innova science park mollison avenue enfield middlesex EN3 7XU (1 page) |
8 December 2006 | Return made up to 12/03/06; full list of members (9 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
26 May 2005 | Return made up to 12/03/05; full list of members
|
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
14 June 2004 | Ad 12/03/03--------- £ si 2@1 (2 pages) |
14 June 2004 | Return made up to 12/03/04; full list of members
|
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | Resolutions
|
24 March 2003 | Director resigned (2 pages) |
24 March 2003 | Secretary resigned (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |