Brighton
East Sussex
BN2 9UT
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 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 | 23 July 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | R & N Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | Carrington House 170 Greenford Road Harrrow Middx HA1 3QX |
Registered Address | 198 High Holborn London Holborn WC1V 7BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
17 November 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 September 2009 | Accounts made up to 31 July 2009 (2 pages) |
29 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
13 July 2009 | Accounts made up to 31 July 2008 (1 page) |
13 July 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
28 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from carrington house, 170 greenford road, harrow middlesex HA1 3QX (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from carrington house, 170 greenford road, harrow middlesex HA1 3QX (1 page) |
27 February 2009 | Return made up to 03/12/08; full list of members (3 pages) |
27 February 2009 | Return made up to 03/12/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Appointment Terminated Secretary r & n company services LIMITED (1 page) |
3 December 2008 | Appointment terminated secretary r & n company services LIMITED (1 page) |
28 February 2008 | Ad 23/07/07 gbp si 98@1=98 gbp ic 1/99 (2 pages) |
28 February 2008 | Director appointed chetan damani (2 pages) |
28 February 2008 | Secretary appointed r & n company services LIMITED (2 pages) |
28 February 2008 | Director appointed chetan damani (2 pages) |
28 February 2008 | Secretary appointed r & n company services LIMITED (2 pages) |
28 February 2008 | Ad 23/07/07\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 July 2007 | Incorporation (16 pages) |
23 July 2007 | Incorporation (16 pages) |