Isleworth
Middlesex
TW7 7EW
Secretary Name | Jean Grey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Cleadon Meadows Cleadon Village Tyne & Wear SR6 7PH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 58 Bankside Close Isleworth Middlesex TW7 7EW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2006 | Application for striking-off (1 page) |
1 September 2005 | Return made up to 29/06/05; full list of members (6 pages) |
15 July 2004 | Ad 29/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 283 green lanes london N13 4XS (1 page) |
13 July 2004 | Resolutions
|
12 July 2004 | Registered office changed on 12/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |