Ilford
Essex
IG1 2NH
Secretary Name | Abdul Majid |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 October 2003(3 days after company formation) |
Appointment Duration | 1 month (resigned 10 November 2003) |
Role | Secretary |
Correspondence Address | 7 Jersey Road Ilford Essex IG1 2HH |
Secretary Name | Naeem Hussain |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 10 November 2003(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 February 2006) |
Role | Secretary |
Correspondence Address | 32a Albert Road Ilford Essex IG1 1HN |
Secretary Name | Badar Ilyas |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 June 2006) |
Role | Secretary |
Correspondence Address | 596 Barking Road London E13 9JY |
Secretary Name | Mr Abdul Saboor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 November 2006) |
Role | Seretary |
Country of Residence | England |
Correspondence Address | 44 Abbots Road London E6 1LF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 171 Lea Bridge Road London E10 7PN |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £49,877 |
Gross Profit | £26,840 |
Net Worth | £8,969 |
Cash | £497 |
Current Liabilities | £500 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2008 | Completion of winding up (1 page) |
30 July 2007 | Order of court to wind up (1 page) |
21 January 2007 | Return made up to 07/10/06; full list of members (6 pages) |
13 November 2006 | Secretary resigned (1 page) |
25 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
25 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (1 page) |
19 January 2006 | Return made up to 07/10/05; full list of members (6 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 7 jersey road ilford essex IG1 2HH (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
13 January 2005 | Return made up to 07/10/04; full list of members (6 pages) |
20 November 2003 | Secretary resigned (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 7A cameron road seven kings ilford essex IG3 8LG (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |