270 Hale Lane
Edgware
Middlesex
HA8 8WG
Secretary Name | Afrooz Niroomandi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 270 Hale Lane Edgware Middlesex HA8 8WG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2007 | Return made up to 27/02/07; full list of members (2 pages) |
28 March 2006 | Ad 27/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 272 regents park road london N3 3HN (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 February 2006 | Incorporation (16 pages) |