2 Queens Crescent
London
NW5 4EP
Director Name | Jane Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(same day as company formation) |
Role | Antique Furnishings |
Correspondence Address | Garden Flat 41 Edbrooke Road Maida Vale London W9 2DE |
Secretary Name | Nicole Gale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(same day as company formation) |
Role | Antique Furnishings |
Correspondence Address | Monkeychews 2 Queens Crescent London NW5 4EP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(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 | 06 September 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 12b Sun Street Waltham Abbey Hertfordshire EN9 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2008 | Application for striking-off (1 page) |
2 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
4 October 2006 | Return made up to 06/09/06; full list of members
|
11 September 2006 | Company name changed boudoir elegance LIMITED\certificate issued on 11/09/06 (3 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
9 February 2006 | Return made up to 06/09/05; full list of members
|
26 September 2005 | Company name changed a night in gales company LIMITED\certificate issued on 26/09/05 (2 pages) |
30 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2005 | New secretary appointed;new director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 September 2004 | Incorporation (16 pages) |