London
W1H 3PL
Director Name | Mrs Patricia Daisy Curtiss |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(same day as company formation) |
Role | Software Distributer |
Correspondence Address | 24 Gloucester Place Mews London W1H 3PL |
Secretary Name | Mr Alan Curtiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(same day as company formation) |
Role | Software Distributer |
Correspondence Address | 24 Gloucester Place Mews London W1H 3PL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 12 Old Bond Street London W1S 4PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £180,431 |
Net Worth | £1,612 |
Cash | £552 |
Current Liabilities | £11,639 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2004 | Application for striking-off (1 page) |
24 March 2004 | Return made up to 22/02/04; full list of members (5 pages) |
18 July 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
24 March 2003 | Return made up to 22/02/03; full list of members (5 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: 85 ballards lane london N3 1XU (1 page) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 February 2001 | Return made up to 22/02/01; full list of members (5 pages) |
1 February 2001 | Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page) |
1 June 2000 | Ad 19/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 May 2000 | Return made up to 22/02/00; full list of members (5 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 85 ballards lane london N3 1XU (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |