Teddington
Middlesex
TW11 8AU
Secretary Name | Mrs Vanessa Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Grove Terrace Teddington Middlesex TW11 8AU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(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 | 11 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 88899339 |
---|---|
Telephone region | London |
Registered Address | 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Nicholas Booth 50.00% Ordinary |
---|---|
1 at £1 | Mrs Vanessa Booth 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £126,487 |
Net Worth | £2,711 |
Cash | £29,466 |
Current Liabilities | £27,498 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2020 | Application to strike the company off the register (1 page) |
12 March 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
6 May 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
5 May 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
5 May 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
19 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
19 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
11 July 2016 | Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to C/O David Isaacs & Co 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to C/O David Isaacs & Co 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 11 July 2016 (1 page) |
19 May 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
19 May 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
19 June 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
19 June 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
6 May 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
6 May 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
8 May 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
8 May 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
16 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption full accounts made up to 29 February 2012 (14 pages) |
7 June 2012 | Total exemption full accounts made up to 29 February 2012 (14 pages) |
19 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
19 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
18 April 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
16 June 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Vanessa Booth on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Vanessa Booth on 1 February 2010 (1 page) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Nicholas Booth on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicholas Booth on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicholas Booth on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Vanessa Booth on 1 February 2010 (1 page) |
5 May 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
5 May 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
16 March 2009 | Return made up to 11/02/09; full list of members (10 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 3RD floor 1230 high road whetstone N20 0LH (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 3RD floor 1230 high road whetstone N20 0LH (1 page) |
16 March 2009 | Return made up to 11/02/09; full list of members (10 pages) |
1 May 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
3 April 2008 | Return made up to 11/02/08; full list of members (6 pages) |
3 April 2008 | Return made up to 11/02/08; full list of members (6 pages) |
10 April 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
10 April 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
9 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
5 May 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
5 May 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
3 March 2006 | Return made up to 11/02/06; full list of members
|
3 March 2006 | Return made up to 11/02/06; full list of members
|
7 July 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
7 July 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
4 March 2005 | Return made up to 11/02/05; full list of members
|
4 March 2005 | Return made up to 11/02/05; full list of members
|
23 June 2004 | Registered office changed on 23/06/04 from: 48B eden street cambridge cambridgeshire CB1 1EL (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 48B eden street cambridge cambridgeshire CB1 1EL (1 page) |
19 May 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
19 May 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
23 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
20 May 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
20 May 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
5 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
5 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
2 July 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
2 July 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
27 February 2002 | Return made up to 11/02/02; full list of members
|
27 February 2002 | Return made up to 11/02/02; full list of members
|
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 15 hinton avenue cambridge CB1 7AR (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 15 hinton avenue cambridge CB1 7AR (1 page) |
19 June 2001 | Full accounts made up to 28 February 2001 (10 pages) |
19 June 2001 | Full accounts made up to 28 February 2001 (10 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
12 July 2000 | Full accounts made up to 29 February 2000 (10 pages) |
12 July 2000 | Full accounts made up to 29 February 2000 (10 pages) |
8 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Incorporation (16 pages) |
11 February 1999 | Incorporation (16 pages) |