London
Greater London
SE11 5QY
Secretary Name | Ratidzo Melissa Linda Mawadzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(3 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 December 2014) |
Role | Company Director |
Correspondence Address | Suite 2 & 3 289 Kennington Lane London SE11 5QY |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Units 2 & 3 Big Yellow Storage House 289, Kennington Lane Surrey SE11 5QY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
100 at £1 | Qa Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
5 July 2013 | Accounts made up to 31 August 2012 (2 pages) |
5 July 2013 | Accounts made up to 31 August 2012 (2 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Appointment of Ratidzo Melissa Linda Mawadzi as a secretary on 22 August 2011 (3 pages) |
26 September 2011 | Appointment of Ratidzo Melissa Linda Mawadzi as a secretary on 22 August 2011 (3 pages) |
15 September 2011 | Appointment of Mr Dennis Mawadzi as a director on 22 August 2011 (3 pages) |
15 September 2011 | Appointment of Mr Dennis Mawadzi as a director on 22 August 2011 (3 pages) |
23 August 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
23 August 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
19 August 2011 | Incorporation
|
19 August 2011 | Incorporation
|
19 August 2011 | Incorporation
|