London
E1 3ED
Secretary Name | Sujath Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | 52 A Allardice Street Stonehaven Kincardineshire AB39 2AA Scotland |
Director Name | I Q Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 86b Albert Road Ilford Essex IG1 1HR |
Secretary Name | I Q Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 86b Albert Road Ilford Essex IG1 1HR |
Registered Address | 291-293 High Road Ilford Essex IG1 1NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 86B albert road ilford essex IG1 1HR (1 page) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |