Quackers Yard
Treharris
Mid Glamorgan
CF46 5DA
Wales
Director Name | Nazir Jamal |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 January 2008) |
Role | Company Director |
Correspondence Address | 4 Millfield Lisvane Cardiff South Glamorgan CF4 5RW Wales |
Secretary Name | Nazir Jamal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 January 2008) |
Role | Company Director |
Correspondence Address | 4 Millfield Lisvane Cardiff South Glamorgan CF4 5RW Wales |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 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 | 29 September 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Klaco House 28-30 St John's Square London EC1M 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,045 |
Cash | £100 |
Current Liabilities | £32,541 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
24 June 2005 | Full accounts made up to 30 June 2004 (10 pages) |
15 October 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
4 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
18 February 2004 | Ad 01/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: klaco house 28-30 saint johns square london EC1M 4DN (1 page) |
28 October 2003 | New director appointed (2 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Registered office changed on 09/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 October 2003 | Nc inc already adjusted 29/09/03 (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
8 October 2003 | Memorandum and Articles of Association (3 pages) |
8 October 2003 | Resolutions
|