Elstree
Hertfordshire
WD6 3HZ
Director Name | Mr Jonathan Mansoor |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(6 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Secretary Name | Deborah Mansoor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(6 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | 63 Deacons Hill Road Elstree Hertfordshire WD6 3HZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 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 | 21 September 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
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 September |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
17 October 2008 | Director's change of particulars / jonathan mansoor / 08/10/2007 (1 page) |
17 October 2008 | Director's Change of Particulars / jonathan mansoor / 08/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 63; Street was: 63 deacons hill road, now: deacons hill road (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Ad 26/09/07--------- £ si [email protected]=99 £ ic 1/100 (1 page) |
3 October 2007 | Ad 26/09/07--------- £ si [email protected]=99 £ ic 1/100 (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 September 2007 | £ nc 1000/2000 21/09/07 (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | £ nc 1000/2000 21/09/07 (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Incorporation (14 pages) |
21 September 2007 | Incorporation (14 pages) |