London
E16 2SB
Secretary Name | Mr Julian De Martino |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(same day as company formation) |
Role | Writer/Producer |
Correspondence Address | Flat37 Barrier Point Road London E16 2SB |
Director Name | Ms Christina Ocina |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Spainsh |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Associate Director |
Correspondence Address | Flat37 Barrier Point Road London E16 2SB |
Secretary Name | Ms Christina Ocina |
---|---|
Nationality | Spainsh |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Associate Director |
Correspondence Address | Flat37 Barrier Point Road London E16 2SB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(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 | 07 August 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Islington Mill, The Engine Room James Street Manchester Greater Manchester M3 5HW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2006 | Application for striking-off (1 page) |
13 June 2006 | Director resigned (1 page) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 9 chapel mews repton park woodford green IG8 8GP (1 page) |
10 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
10 August 2005 | Location of debenture register (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 843 finchley road london NW11 8NA (1 page) |
18 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
21 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Return made up to 07/08/01; full list of members (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 843 finchley road london NW11 8NA (1 page) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
7 August 2000 | Incorporation (16 pages) |