London
W1G 6LS
Director Name | Prof Linda Maitland Luxon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2008(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Upper Wimpole Street London W1G 6LS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Central House 124 High Street Hampton Hill Hampton Middlesex TW12 1NS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2010 | Application to strike the company off the register (3 pages) |
17 June 2010 | Application to strike the company off the register (3 pages) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Director's details changed for Professor Linda Luxon on 24 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Professor Linda Luxon on 24 April 2010 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
20 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
28 May 2008 | Director appointed professor linda luxon (2 pages) |
28 May 2008 | Director appointed rupert stuart frank coltart (2 pages) |
28 May 2008 | Ad 24/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from central house 124 high street hampton hill hampton middlesex TW12 1NS united kingdom (1 page) |
28 May 2008 | Director appointed rupert stuart frank coltart (2 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from central house 124 high street hampton hill hampton middlesex TW12 1NS united kingdom (1 page) |
28 May 2008 | Ad 24/04/08 gbp si 3@1=3 gbp ic 1/4 (2 pages) |
28 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 May 2008 | Director appointed professor linda luxon (2 pages) |
28 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
25 April 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
25 April 2008 | Appointment Terminated Director qa nominees LIMITED (1 page) |
25 April 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
25 April 2008 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
24 April 2008 | Incorporation (16 pages) |
24 April 2008 | Incorporation (16 pages) |