Watford
Hertfordshire
WD18 7DX
Secretary Name | Henah Tabassam |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 84 Mildred Avenue Watford Hertfordshire WD18 7DX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 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 | 07 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 August 2007 | Dissolved (1 page) |
---|---|
24 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Statement of affairs (8 pages) |
14 February 2006 | Appointment of a voluntary liquidator (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 84 mildred avenue watford hertfordshire WD18 7DX (1 page) |
13 December 2005 | Strike-off action suspended (1 page) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 June 2004 | Incorporation (16 pages) |