Dagenham
Essex
RM9 4QD
Secretary Name | Gul Yeter |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 17 May 2008(4 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | 27 Attle Terrace Prospect Hill London E17 3FG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 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 | 13 May 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 111 Ripple Road Barking Essex IG11 7NY |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,400 |
Cash | £1,194 |
Current Liabilities | £4,839 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2009 | Return made up to 13/05/09; full list of members (10 pages) |
27 September 2009 | Return made up to 13/05/09; full list of members (10 pages) |
24 September 2009 | Director's change of particulars / kilic karakus / 06/04/2009 (1 page) |
24 September 2009 | Director's Change of Particulars / kilic karakus / 06/04/2009 / HouseName/Number was: 23B, now: 407; Street was: shernhall street, now: lodge avenue; Post Town was: london, now: dagenham; Region was: , now: essex; Post Code was: E17 3EY, now: RM9 4QD (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Ad 17/05/08 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
26 November 2008 | Ad 17/05/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 11 commerce road wood green london N22 8DZ united kingdom (1 page) |
25 November 2008 | Secretary appointed gul yeter (2 pages) |
25 November 2008 | Director appointed kilic karakus (2 pages) |
25 November 2008 | Director appointed kilic karakus (2 pages) |
25 November 2008 | Secretary appointed gul yeter (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 11 commerce road wood green london N22 8DZ united kingdom (1 page) |
13 May 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
13 May 2008 | Incorporation (16 pages) |
13 May 2008 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
13 May 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
13 May 2008 | Appointment Terminated Director qa nominees LIMITED (1 page) |
13 May 2008 | Incorporation (16 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |