Elstree
Herts
WD6 3EW
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2012(same day as company formation) |
Correspondence Address | The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(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 | The Studio St Nicholas Close Elstree Herts WD6 3EW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Qa Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £80,409 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
6 June 2015 | Application to strike the company off the register (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
22 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
21 November 2014 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
21 November 2014 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 October 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
14 October 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Appointment of Hon Andrew Moray Stuart as a director (2 pages) |
13 June 2012 | Appointment of Hon Andrew Moray Stuart as a director (2 pages) |
12 June 2012 | Appointment of Qa Nominees Limited as a director (2 pages) |
12 June 2012 | Appointment of Qa Nominees Limited as a director (2 pages) |
12 June 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
12 June 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|