Forestgate
London
E7 8LJ
Secretary Name | Ejaz Hussain |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 October 2003(1 day after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 43 Harpour Road Barking Essex IG11 8RJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 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 | 01 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 281 Green Street Forestgate London E7 8LJ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2004 | Secretary resigned (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 7A cameron road seven kings ilford essex IG3 8LG (1 page) |
18 October 2003 | New secretary appointed (1 page) |
18 October 2003 | New director appointed (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 October 2003 | Director resigned (1 page) |