Wickham Road Brockley
London
SE4 1NF
Secretary Name | Peter Kapsis |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 19 January 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 April 2006) |
Role | Contract Manager |
Correspondence Address | 104 The Coppice West Drayton Middlesex UB7 8DS |
Secretary Name | Triantafyllia Skoumpri |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Directorship |
Correspondence Address | 21 Jasmin House Wickham Road Brockley London SE4 1NF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 917 Hawley Road Lea Valley Business Park London N18 3HR |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2005 | New secretary appointed (1 page) |
27 January 2005 | Secretary resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director resigned (1 page) |