Chigwell
Essex
IG7 5HY
Secretary Name | Christakis Michaelides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30a The Avenue Wanstead London E11 2EF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(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 | 11 March 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 543 Green Lanes London N13 4DR |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
13 April 2007 | Director's particulars changed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Return made up to 11/03/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 March 2006 | Return made up to 11/03/05; full list of members (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: sterling house fulbourne road london E17 4EE (1 page) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (6 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
11 March 2004 | Incorporation (16 pages) |