London
SW19 8BW
Director Name | Sasha Stevenson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1999(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 14 October 2008) |
Role | Teacher |
Correspondence Address | 34 Pember Road London NW10 5LS |
Secretary Name | Sasha Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1999(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | 34 Pember Road London NW10 5LS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 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 | 13 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 34 Pember Road London NW10 5LS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,771 |
Gross Profit | £1,771 |
Net Worth | £838 |
Current Liabilities | £108 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
31 July 2007 | Voluntary strike-off action has been suspended (1 page) |
20 March 2007 | Voluntary strike-off action has been suspended (1 page) |
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Application for striking-off (1 page) |
4 November 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
30 June 2006 | Return made up to 13/04/06; full list of members
|
9 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
28 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
14 April 2004 | Return made up to 13/04/04; full list of members
|
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
30 April 2003 | Return made up to 13/04/03; full list of members
|
1 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
10 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
26 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
11 June 2001 | Return made up to 13/04/01; full list of members
|
19 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
11 July 2000 | Return made up to 13/04/00; full list of members (6 pages) |
19 May 1999 | New director appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
10 May 1999 | Resolutions
|
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: quick co formations, the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page) |
30 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Incorporation (16 pages) |