London
NW2 4ET
Secretary Name | June Schneider Bull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 June 2010) |
Role | Company Director |
Correspondence Address | 41b Dartmouth Road London NW2 4ET |
Secretary Name | Mr Anthony Edward Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthing Cottage 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 | 10 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | Application to strike the company off the register (3 pages) |
16 February 2010 | Application to strike the company off the register (3 pages) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2009 | Return made up to 10/05/09; full list of members (3 pages) |
10 September 2009 | Return made up to 10/05/09; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2008 | Return made up to 10/05/08; full list of members (5 pages) |
19 June 2008 | Return made up to 10/05/08; full list of members (5 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
11 February 2008 | Accounts made up to 31 May 2007 (5 pages) |
5 December 2007 | Return made up to 10/05/07; full list of members (5 pages) |
5 December 2007 | Return made up to 10/05/07; full list of members (5 pages) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: langley house, park road east finchley london N2 8EX (1 page) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: langley house, park road east finchley london N2 8EX (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
10 May 2006 | Incorporation (16 pages) |
10 May 2006 | Incorporation (16 pages) |