Esher
Surrey
KT10 9EG
Director Name | Nicola Kim Van Der Bijl |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Retail Manager |
Correspondence Address | Lavender House 20 Lavender Close Leatherhead Surrey KT22 8LZ |
Secretary Name | David Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Lavender House 20 Lavender Close Leatherhead Surrey KT22 8LZ |
Secretary Name | Mr David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(8 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Century Road Rainham Gillingham Kent ME8 0BG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £545,462 |
Cash | £165,428 |
Current Liabilities | £330,177 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
10 June 1999 | Delivered on: 17 June 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2020 | Application to strike the company off the register (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
9 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
3 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 March 2016 | Director's details changed for David Haywood on 1 July 2014 (2 pages) |
22 March 2016 | Director's details changed for David Haywood on 1 July 2014 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 October 2014 | Registered office address changed from Thorne Lancaster Parker 8Th Floor Alwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Thorne Lancaster Parker 8Th Floor Alwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
21 March 2014 | Termination of appointment of David Ferman as a secretary (2 pages) |
21 March 2014 | Termination of appointment of David Ferman as a secretary (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 August 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
14 August 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
14 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 March 2009 | Secretary appointed david ferman (2 pages) |
10 March 2009 | Secretary appointed david ferman (2 pages) |
4 March 2009 | Appointment terminated secretary david haywood (1 page) |
4 March 2009 | Appointment terminated secretary david haywood (1 page) |
4 March 2009 | Return made up to 30/03/08; full list of members (3 pages) |
4 March 2009 | Return made up to 30/03/08; full list of members (3 pages) |
4 March 2009 | Director's change of particulars / david haywood / 30/03/2008 (1 page) |
4 March 2009 | Director's change of particulars / david haywood / 30/03/2008 (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
26 September 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
26 September 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
7 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
7 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
21 September 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
21 September 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
26 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
26 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 May 2004 (10 pages) |
26 October 2004 | Full accounts made up to 31 May 2004 (10 pages) |
16 June 2004 | Return made up to 30/03/04; full list of members (7 pages) |
16 June 2004 | Return made up to 30/03/04; full list of members (7 pages) |
3 September 2003 | Full accounts made up to 31 May 2003 (10 pages) |
3 September 2003 | Full accounts made up to 31 May 2003 (10 pages) |
12 May 2003 | Return made up to 30/03/03; full list of members
|
12 May 2003 | Return made up to 30/03/03; full list of members
|
17 August 2002 | Full accounts made up to 31 May 2002 (12 pages) |
17 August 2002 | Full accounts made up to 31 May 2002 (12 pages) |
17 April 2002 | Return made up to 30/03/02; full list of members
|
17 April 2002 | Return made up to 30/03/02; full list of members
|
14 November 2001 | Full accounts made up to 31 May 2001 (11 pages) |
14 November 2001 | Full accounts made up to 31 May 2001 (11 pages) |
15 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
15 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 31 May 2000 (10 pages) |
12 February 2001 | Full accounts made up to 31 May 2000 (10 pages) |
26 June 2000 | Return made up to 30/03/00; full list of members
|
26 June 2000 | Return made up to 30/03/00; full list of members
|
3 April 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
3 April 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
17 June 1999 | Particulars of mortgage/charge (4 pages) |
17 June 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
30 March 1999 | Incorporation (16 pages) |
30 March 1999 | Incorporation (16 pages) |