Holmes Chapel
Cheshire
CW4 7BG
Secretary Name | Tariq Ziad Haddad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2000(1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 September 2002) |
Role | Company Director |
Correspondence Address | 44 Storth Wood Court Storth Lane Sheffield S10 3HP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 | 06 July 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Cheshire House Parkway, Holmes Chapel Crewe Cheshire CW4 7BA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
24 September 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2000 | Company name changed aristocracy LTD\certificate issued on 19/09/00 (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (2 pages) |
18 July 2000 | Secretary resigned (2 pages) |
17 July 2000 | Resolutions
|
6 July 2000 | Incorporation (16 pages) |