Edgware
Middlesex
HA8 8HJ
Secretary Name | Iris Attias |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 May 2010) |
Role | Company Director |
Correspondence Address | 1 Ranelagh Drive Edgware Middlesex HA8 8HJ |
Director Name | Sandra Bejerano |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 04 June 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 May 2010) |
Role | Teacher |
Correspondence Address | 18 St. Marys Crescent London NW4 4LH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 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 | 14 December 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1 Ranelagh Drive Edgware Middx HA8 8HJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Ad 12/01/09 gbp si 900@1=900 gbp ic 100/1000 (2 pages) |
17 June 2009 | Ad 12/01/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
12 June 2008 | Ad 04/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
12 June 2008 | Ad 04/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 June 2008 | Director appointed sandra bejerano (1 page) |
4 June 2008 | Director appointed sandra bejerano (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 December 2007 | Incorporation (16 pages) |
14 December 2007 | Incorporation (16 pages) |