Coppice Benskins Lane
Romford
Essex
RM4 1LB
Secretary Name | Anthony Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(same day as company formation) |
Role | Builder |
Correspondence Address | 60 Charlemont Road East Ham London E6 6HL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(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 | 20 April 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 8 Blackstock Mews Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 8 blackstock mews islington london N4 2BT (1 page) |
17 May 2007 | New director appointed (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 April 2007 | £ nc 1000/10000 20/04/07 (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |