London
Nw11
Director Name | Giseia Klein |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Argentinian |
Status | Closed |
Appointed | 07 November 2003(same day as company formation) |
Role | Production |
Correspondence Address | 84 Fordwych Road London NW2 3TJ |
Secretary Name | Esther Freedman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2003(same day as company formation) |
Role | Financial Analyst |
Correspondence Address | 5 Armitage Road London Nw11 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 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 November 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.coloradolimited.com/Default.asp |
---|---|
Email address | [email protected] |
Registered Address | 10-14 Accommodation Road London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2005 | Application for striking-off (1 page) |
18 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
13 April 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |