34 Quernmore Road
London
N4 4QX
Director Name | Miss Rebecca Claire Billingsley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2012(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | 34a Quernmore Road London N4 4QX |
Director Name | Ms Pin Lan Yeung |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2013(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Housewife |
Country of Residence | Singapore |
Correspondence Address | 8 Glasgow Road 549406 Singapore |
Director Name | Susan Eleanor Beer |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 February 2001) |
Role | Recruitment Consultant |
Correspondence Address | 34 Quernmore Road London N4 4QX |
Director Name | Steven Harris |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Flat 4 32 Fellows Road London NW3 3LH |
Director Name | Guy David Potter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 1996) |
Role | Accountant |
Correspondence Address | 34 Quernmore Road London N4 4QX |
Director Name | Paul Christopher Potter |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 1996) |
Role | Computer Programmer |
Correspondence Address | 34 Quernmore Road London N4 4QX |
Director Name | Richard Dean Sutcliffe |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 1999) |
Role | Publisher |
Correspondence Address | Second Floor Flat 34 Quernmore Road London N4 4QX |
Director Name | Richard James Young |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 1999) |
Role | Computer Technical Analyst |
Correspondence Address | Ground Floor Flat 34 Quernmore Road London N4 4QX |
Secretary Name | Richard Dean Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Second Floor Flat 34 Quernmore Road London N4 4QX |
Director Name | Peter Gunn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 February 2008) |
Role | Tour Manager |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 34 Quernmore Road London N4 4QX |
Director Name | Eamon McGoldrick |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2002) |
Role | Local Court Officer |
Correspondence Address | 1st Floor Flat 34 Quernmore Road London N4 4QX |
Secretary Name | Peter Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2009) |
Role | Tour Manager |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 34 Quernmore Road London N4 4QX |
Director Name | Laura Kathryn Matthews |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2004) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 23b Priory Avenue Crouch End London N8 7RP |
Director Name | Helen Louise Garrett |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2009) |
Role | Engineer |
Correspondence Address | Garden Flat 34 Quernmore Road London N4 4QY |
Director Name | Arif Durrani |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2007) |
Role | Journalist |
Correspondence Address | 34 Quernmore Road London N4 4QX |
Director Name | Vikki Illing |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 August 2010) |
Role | Wardrobe Assistant |
Country of Residence | England |
Correspondence Address | 34 Quernmore Road London N4 4QX |
Director Name | Mr David Jonathan Hills |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 January 2012) |
Role | Software Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Quernmore Road London N4 4QX |
Secretary Name | Mr David Jonathan Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 January 2012) |
Role | Software Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Quernmore Road London N4 4QX |
Telephone | 020 83416832 |
---|---|
Telephone region | London |
Registered Address | 34a Quernmore Road London N4 4QX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Stroud Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alex Zanich 25.00% Ordinary |
---|---|
1 at £1 | Judy Yeung 25.00% Ordinary |
1 at £1 | Rebekah Billingsley 25.00% Ordinary |
1 at £1 | Zain Jaffer 25.00% Ordinary |
Latest Accounts | 29 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 February 2024 (2 months from now) |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2017 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
26 June 2017 | Application to strike the company off the register (2 pages) |
26 June 2017 | Application to strike the company off the register (2 pages) |
6 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
26 June 2016 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
6 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
20 June 2015 | Accounts for a dormant company made up to 29 September 2014 (2 pages) |
20 June 2015 | Accounts for a dormant company made up to 29 September 2014 (2 pages) |
21 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 July 2014 | Accounts for a dormant company made up to 29 September 2013 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 29 September 2013 (2 pages) |
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
10 June 2013 | Accounts for a dormant company made up to 29 September 2012 (2 pages) |
10 June 2013 | Accounts for a dormant company made up to 29 September 2012 (2 pages) |
12 February 2013 | Appointment of Ms Pin Lan Yeung as a director (2 pages) |
12 February 2013 | Appointment of Ms Pin Lan Yeung as a director (2 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
28 April 2012 | Registered office address changed from C/O David Hills 34 Quernmore Road Stroud Green London N4 4QX United Kingdom on 28 April 2012 (1 page) |
28 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Registered office address changed from C/O David Hills 34 Quernmore Road Stroud Green London N4 4QX United Kingdom on 28 April 2012 (1 page) |
30 January 2012 | Termination of appointment of David Hills as a secretary (1 page) |
30 January 2012 | Termination of appointment of David Hills as a director (1 page) |
30 January 2012 | Termination of appointment of David Hills as a secretary (1 page) |
30 January 2012 | Termination of appointment of David Hills as a director (1 page) |
10 January 2012 | Appointment of Miss Rebekah Claire Billingsley as a director (2 pages) |
10 January 2012 | Appointment of Miss Rebekah Claire Billingsley as a director (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 29 September 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 29 September 2011 (2 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
1 November 2010 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
24 August 2010 | Termination of appointment of Vikki Illing as a director (1 page) |
24 August 2010 | Termination of appointment of Vikki Illing as a director (1 page) |
18 March 2010 | Director's details changed for David Jonathan Hills on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Alex Zanich on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for David Jonathan Hills on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Alex Zanich on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Vikki Illing on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Registered office address changed from Basement Flat 34 Quernmore Road London N4 4QX on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from Basement Flat 34 Quernmore Road London N4 4QX on 18 March 2010 (1 page) |
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Vikki Illing on 18 March 2010 (2 pages) |
7 February 2010 | Accounts for a dormant company made up to 29 September 2009 (2 pages) |
7 February 2010 | Accounts for a dormant company made up to 29 September 2009 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 29 September 2008 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 29 September 2008 (2 pages) |
16 February 2009 | Appointment terminated director helen garrett (1 page) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 February 2009 | Appointment terminated secretary peter gunn (1 page) |
16 February 2009 | Appointment terminated director helen garrett (1 page) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 February 2009 | Appointment terminated secretary peter gunn (1 page) |
25 July 2008 | Accounts for a dormant company made up to 29 September 2007 (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 29 September 2007 (2 pages) |
13 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
18 February 2008 | New secretary appointed;new director appointed (2 pages) |
18 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
9 August 2007 | Accounts for a dormant company made up to 29 September 2006 (3 pages) |
9 August 2007 | Accounts for a dormant company made up to 29 September 2006 (3 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
15 June 2006 | Accounts for a dormant company made up to 29 September 2005 (1 page) |
15 June 2006 | Accounts for a dormant company made up to 29 September 2005 (1 page) |
30 January 2006 | Return made up to 31/01/06; full list of members (8 pages) |
30 January 2006 | Return made up to 31/01/06; full list of members (8 pages) |
7 September 2005 | Accounts for a dormant company made up to 29 September 2004 (3 pages) |
7 September 2005 | Accounts for a dormant company made up to 29 September 2004 (3 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 31/01/05; full list of members
|
29 April 2005 | Return made up to 31/01/05; full list of members
|
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
27 April 2004 | Accounts for a dormant company made up to 29 September 2003 (3 pages) |
27 April 2004 | Accounts for a dormant company made up to 29 September 2003 (3 pages) |
8 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
30 April 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
30 April 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
17 March 2003 | Return made up to 31/01/03; no change of members (7 pages) |
17 March 2003 | Return made up to 31/01/03; no change of members (7 pages) |
4 October 2002 | Accounts for a dormant company made up to 29 September 2001 (3 pages) |
4 October 2002 | Accounts for a dormant company made up to 29 September 2001 (3 pages) |
18 June 2002 | Return made up to 31/01/02; full list of members
|
18 June 2002 | Return made up to 31/01/02; full list of members
|
8 January 2002 | Registered office changed on 08/01/02 from: 34 quernmore road london N4 4QX (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 34 quernmore road london N4 4QX (1 page) |
3 November 2001 | Accounts for a dormant company made up to 29 September 2000 (3 pages) |
3 November 2001 | Accounts for a dormant company made up to 29 September 2000 (3 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Return made up to 31/01/01; full list of members (8 pages) |
1 June 2001 | Return made up to 31/01/01; full list of members (8 pages) |
1 June 2001 | New director appointed (2 pages) |
29 August 2000 | Return made up to 31/01/99; full list of members
|
29 August 2000 | Return made up to 31/01/99; full list of members
|
29 August 2000 | Return made up to 31/01/00; full list of members (9 pages) |
31 May 2000 | Accounts for a dormant company made up to 29 September 1999 (3 pages) |
31 May 2000 | Accounts for a dormant company made up to 29 September 1999 (3 pages) |
25 June 1999 | Accounts for a dormant company made up to 29 September 1998 (4 pages) |
25 June 1999 | Accounts for a dormant company made up to 29 September 1998 (4 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
4 June 1998 | Accounts for a dormant company made up to 29 September 1997 (3 pages) |
4 June 1998 | Accounts for a dormant company made up to 29 September 1997 (3 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
18 August 1997 | Accounts for a dormant company made up to 29 September 1996 (3 pages) |
18 August 1997 | Accounts for a dormant company made up to 29 September 1996 (3 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Return made up to 31/01/97; full list of members
|
20 February 1997 | Return made up to 31/01/97; full list of members
|
20 February 1997 | New director appointed (2 pages) |
7 June 1996 | Accounts for a dormant company made up to 29 September 1995 (3 pages) |
7 June 1996 | Accounts for a dormant company made up to 29 September 1995 (3 pages) |
22 January 1996 | Return made up to 31/01/96; no change of members (6 pages) |
22 January 1996 | Return made up to 31/01/96; no change of members (6 pages) |
18 July 1995 | Accounts for a dormant company made up to 29 September 1994 (3 pages) |
18 July 1995 | Accounts for a dormant company made up to 29 September 1994 (3 pages) |
15 September 1989 | Incorporation (15 pages) |
15 September 1989 | Incorporation (15 pages) |