14 - 16 Rupert Street
London
W1D 6DD
Secretary Name | Jennifer Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Administrator |
Correspondence Address | 61 Great Queen Street London WC2B 5DA |
Secretary Name | Timothy Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | 12 Cheyne Walk Grange Park London N21 1DA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
4 December 2006 | Dissolved (1 page) |
---|---|
4 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
19 September 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
19 August 2004 | Statement of affairs (4 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Appointment of a voluntary liquidator (1 page) |
8 March 2004 | New secretary appointed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
20 February 2004 | Secretary resigned (1 page) |
25 April 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Director resigned (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
25 March 2003 | Secretary resigned (2 pages) |