London
E11 2RG
Secretary Name | Deborah Wiles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Addison Road London E11 2RG |
Director Name | Robert Kenneth Deverill |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | 3 Mannin Road Ilford Essex RM6 4PT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 November 2004 | New director appointed (2 pages) |
27 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
19 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
9 February 2004 | Ad 17/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 November 2003 | Resolutions
|
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
31 October 2003 | Secretary resigned (1 page) |