London
E18 2PW
Secretary Name | Tracy Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Chelmsford Road London E18 2PW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(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 | 21 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 370 Cranbrook Road, Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £594 |
Cash | £5 |
Current Liabilities | £2,014 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 June 2007 | Return made up to 21/02/07; full list of members (2 pages) |
31 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |