London
E12 5JJ
Director Name | Mr Hifjur Rahman |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Avenue Manor Park London E12 6SG |
Director Name | Faizal Patel |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hall Road East Ham London E6 2NQ |
Secretary Name | Jagdeep Singh Bhamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2008) |
Role | Company Director |
Correspondence Address | 81 Seventh Avenue London E12 5JJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 | 05 June 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2008 | Appointment terminated secretary jagdeep bhamber (1 page) |
28 July 2008 | Appointment terminated director faizal patel (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Ad 17/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 18 ravenings parade, goodmayes road, ilford essex IG3 9NR (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
20 July 2006 | Director resigned (1 page) |
5 June 2006 | Incorporation (16 pages) |