78 New Oxford Street
London
WC1A 1HB
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 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 | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Qa Nominees LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Application to strike the company off the register (3 pages) |
10 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
31 October 2012 | Appointment of Mrs Edith Marie-France Martin as a director (2 pages) |
31 October 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
31 October 2012 | Appointment of Mrs Edith Marie-France Martin as a director (2 pages) |
31 October 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|