Brondesbury Park
London
NW6 7AZ
Director Name | Abiodun Adeniyi Odufuye |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 31 July 2005(6 days after company formation) |
Appointment Duration | 2 years (closed 21 August 2007) |
Role | Air Freight Manager |
Correspondence Address | 3 Willow Way Harold Park Essex RM3 0HE |
Secretary Name | Mr Colin William Edney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2005(6 days after company formation) |
Appointment Duration | 2 years (closed 21 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Manor Causeway Horsham West Sussex RH12 1NQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(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 | 25 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Mid-Day Court, 20 - 24 Brighton Road, Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2007 | Application for striking-off (1 page) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
25 August 2005 | Ad 31/07/05--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 August 2005 | £ nc 1000/10000 25/07/05 (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
25 July 2005 | Incorporation (16 pages) |