Hammersmith
London
W6 0HZ
Director Name | Alison Irene Fendley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(same day as company formation) |
Role | Public Relations |
Correspondence Address | 5 Hesketh Road Sale Cheshire M33 5AA |
Director Name | Helen Angela Jones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(same day as company formation) |
Role | Journalist |
Correspondence Address | 53 Aden Grove London N16 9NP |
Secretary Name | Andrew David Gardiner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Aden Grove London N16 9NP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 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 | 04 October 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2003 | Application for striking-off (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: c/o baker tilly carlton house, grammar school street, bradford BD1 4NS (1 page) |
28 October 2002 | Return made up to 04/10/02; full list of members
|
2 January 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
2 January 2002 | Ad 19/12/01--------- £ si 750@1=750 £ ic 2/752 (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
4 October 2001 | Incorporation (17 pages) |