Cochrane Mews
London
NW8 6PA
Director Name | Mr Hani Farsi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 South Audley Street London W1K 1HW |
Director Name | Cairbry Robert Meredith Hill |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 July 2006) |
Role | Designer |
Correspondence Address | 17 Hindmans Road London SE22 9NF |
Secretary Name | Mr Melvyn Arnold Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Meadway Southgate London N14 6NH |
Secretary Name | Cairbry Robert Meredith Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | 17 Hindmans Road London SE22 9NF |
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 | 55 Kentish Town Road Camden Town London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,964 |
Net Worth | -£80,630 |
Current Liabilities | £83,503 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2006 | Strike-off action suspended (1 page) |
19 September 2006 | Secretary resigned;director resigned (1 page) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
30 March 2004 | Return made up to 30/03/04; full list of members (7 pages) |
21 August 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
1 August 2003 | Return made up to 30/03/03; full list of members
|
18 June 2003 | Registered office changed on 18/06/03 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
9 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 August 2000 | Particulars of mortgage/charge (4 pages) |
26 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
15 September 1999 | Ad 19/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
15 September 1999 | New director appointed (2 pages) |
27 July 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 March 1999 | Incorporation (16 pages) |