Boulevard
Canoga Park
California 913033347
United States
Secretary Name | Samantha Jane Allison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 55 Abbotts Drive Waltham Abbey Essex EN9 3HH |
Director Name | Samantha Jane Allison |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(2 months after company formation) |
Appointment Duration | 1 month (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 55 Abbotts Drive Waltham Abbey Essex EN9 3HH |
Secretary Name | Sheila Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(2 months after company formation) |
Appointment Duration | 1 month (resigned 25 June 2001) |
Role | Secretary |
Correspondence Address | 64 Causeyware Road Edmonton London N9 8BS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Aylmer House The High Harlow Essex CM20 1DH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Toddbrook |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
21 June 2001 | Company name changed dormant company LIMITED\certificate issued on 21/06/01 (2 pages) |
6 June 2001 | Director resigned (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
22 March 2001 | Incorporation (16 pages) |