London
NW9 0EA
Secretary Name | Mr Nawabazda Khawaja Salimullah Askari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Boycroft Avenue Kingsbury London NW9 8AP |
Director Name | Mr Nawabazda Khawaja Salimullah Askari |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(12 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Boycroft Avenue Kingsbury London NW9 8AP |
Director Name | Donato Di-Bellonia |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 June 2004(12 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lynford Gardens Edgware Middlesex HA8 8TX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 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 | 20 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 30 June 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2006 | Application for striking-off (1 page) |
30 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
8 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members
|
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
28 June 2004 | Ad 15/06/04--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
8 April 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 8 rodborough road london NW11 8RY (1 page) |
17 December 2003 | Company name changed fullbrook trading LIMITED\certificate issued on 17/12/03 (3 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |