London
W1W 7BU
Secretary Name | Janice Susan Daniels-Dey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 8 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 17 Greenways Gosfield Halstead CO9 1TW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 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 | 03 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suite 8, 1-3 Little Titchfield Street London W1W 7BU |
---|---|
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 | 2013 |
---|---|
Net Worth | £218 |
Cash | £4,589 |
Current Liabilities | £8,408 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2021 | Application to strike the company off the register (3 pages) |
7 April 2021 | Director's details changed for Mr John Alexander Daniels-Dey on 27 March 2021 (2 pages) |
7 April 2021 | Change of details for Mr John Alexander Daniels-Dey as a person with significant control on 27 March 2021 (2 pages) |
7 April 2021 | Secretary's details changed for Janice Susan Daniels-Dey on 27 March 2021 (1 page) |
18 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 September 2018 | Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page) |
20 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Secretary's details changed for Janice Susan Daniels-Dey on 27 November 2015 (1 page) |
10 March 2016 | Director's details changed for John Daniels-Dey on 27 November 2015 (2 pages) |
10 March 2016 | Secretary's details changed for Janice Susan Daniels-Dey on 27 November 2015 (1 page) |
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for John Daniels-Dey on 27 November 2015 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to 364 Fullwell Avenue Ilford Essex IG5 0SD on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to 364 Fullwell Avenue Ilford Essex IG5 0SD on 11 December 2014 (1 page) |
5 September 2014 | Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 5 September 2014 (1 page) |
21 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 March 2010 | Director's details changed for John Daniels-Dey on 1 October 2009 (2 pages) |
20 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for John Daniels-Dey on 1 October 2009 (2 pages) |
20 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
13 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
3 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 April 2006 | Return made up to 03/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 03/03/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 April 2005 | Return made up to 03/03/05; full list of members
|
6 April 2005 | Return made up to 03/03/05; full list of members
|
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 November 2004 | Secretary's particulars changed (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
17 November 2004 | Secretary's particulars changed (1 page) |
15 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
15 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
11 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 42 legon avenue romford essex RM7 0UJ (1 page) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 42 legon avenue romford essex RM7 0UJ (1 page) |
24 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
24 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 May 2000 | Return made up to 03/03/00; full list of members (6 pages) |
8 May 2000 | Return made up to 03/03/00; full list of members (6 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 52 great eastern street london EC2A 3EP (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 52 great eastern street london EC2A 3EP (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Company name changed hickory computing LIMITED\certificate issued on 11/05/99 (2 pages) |
10 May 1999 | Company name changed hickory computing LIMITED\certificate issued on 11/05/99 (2 pages) |
3 March 1999 | Incorporation (16 pages) |
3 March 1999 | Incorporation (16 pages) |