Westside
London
SW4 9AR
Secretary Name | Gabrielle Pursey |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Clapham Common Westside London SW4 9AR |
Director Name | Gabrielle Pursey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 October 2009) |
Role | Marketing Consultant |
Correspondence Address | 39 Clapham Common Westside London SW4 9AR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 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 | 13 July 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2008 | Compulsory strike-off action has been suspended (1 page) |
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
9 January 2007 | Return made up to 13/07/06; full list of members (3 pages) |
4 April 2006 | New director appointed (2 pages) |
19 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
8 September 2005 | Ad 01/06/05--------- £ si 98@1 (2 pages) |
18 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
18 August 2005 | Location of register of members (1 page) |
14 July 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
24 June 2005 | Ad 14/07/04--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
13 July 2004 | Incorporation (16 pages) |