Stanwell
Staines
Middlesex
TW19 7UD
Secretary Name | Sandra Jean Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 July 2004) |
Role | Company Director |
Correspondence Address | 7 Birch Close Brentford Middlesex TW8 8NS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(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 | 04 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 89 Hull Grove Harlow Essex CM19 5RR |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Sumners and Kingsmoor |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2004 | Application for striking-off (1 page) |
12 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (2 pages) |
14 March 2002 | New director appointed (2 pages) |
26 February 2002 | Resolutions
|
22 February 2002 | Registered office changed on 22/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 February 2002 | Director resigned (2 pages) |
22 February 2002 | Secretary resigned (2 pages) |