Islington
London
N1 0JB
Director Name | Ann Maud Brennan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2007) |
Role | Letting Agent |
Correspondence Address | Flat 1 10a Stonefield Street London N1 0HP |
Director Name | Roderick Easterling |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2007) |
Role | Letting Agent |
Correspondence Address | 51 High Street Seal Sevenoaks Kent TN15 0AW |
Secretary Name | Roderick Easterling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 51 High Street Seal Sevenoaks Kent TN15 0AW |
Secretary Name | Maria Elana Jacobi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 2008) |
Role | Office Manager |
Correspondence Address | 15 Trenchard Close Stanmore Middlesex HA7 3SS |
Secretary Name | Miss Lisa Bowen |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 March 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Copenhagen Street Islington London N1 0JB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 5 Copenhagen Street Islington London N1 0JB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
100 at £1 | Mr Jonathon Paul Cox 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | Voluntary strike-off action has been suspended (1 page) |
21 May 2013 | Voluntary strike-off action has been suspended (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2013 | Application to strike the company off the register (5 pages) |
1 May 2013 | Application to strike the company off the register (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Director's details changed for Mr Jonathan Paul Cox on 31 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Jonathan Paul Cox on 31 May 2011 (2 pages) |
2 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 May 2010 | Termination of appointment of Lisa Bowen as a secretary (1 page) |
28 May 2010 | Termination of appointment of Lisa Bowen as a secretary (1 page) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
26 March 2008 | Appointment terminated secretary maria jacobi (1 page) |
26 March 2008 | Appointment terminated secretary maria jacobi (1 page) |
26 March 2008 | Secretary appointed lisa bowen (2 pages) |
26 March 2008 | Secretary appointed lisa bowen (2 pages) |
22 August 2007 | Amended accounts made up to 30 June 2006 (5 pages) |
22 August 2007 | Amended accounts made up to 30 June 2006 (5 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 447 baker street enfield middlesex EN1 3QY (1 page) |
21 August 2007 | Return made up to 03/06/07; full list of members (6 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 447 baker street enfield middlesex EN1 3QY (1 page) |
21 August 2007 | Return made up to 03/06/07; full list of members (6 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
24 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: rex house 354 ballards lane north finchley london N12 0DD (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: rex house 354 ballards lane north finchley london N12 0DD (1 page) |
13 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
9 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 June 2004 | Return made up to 03/06/04; full list of members
|
3 June 2004 | Return made up to 03/06/04; full list of members
|
7 October 2003 | Registered office changed on 07/10/03 from: 101 white lion street london N1 9PF (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 101 white lion street london N1 9PF (1 page) |
26 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
10 July 2003 | Return made up to 03/06/03; full list of members
|
10 July 2003 | Return made up to 03/06/03; full list of members
|
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
20 August 2002 | Return made up to 03/06/02; full list of members
|
20 August 2002 | Return made up to 03/06/02; full list of members
|
7 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
6 July 2001 | Return made up to 03/06/01; full list of members
|
6 July 2001 | Return made up to 03/06/01; full list of members
|
5 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
20 January 2000 | Ad 06/12/99--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
20 January 2000 | Ad 06/12/99--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 101 white lion street london N1 9PF (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 101 white lion street london N1 9PF (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 June 1999 | Director resigned (1 page) |
3 June 1999 | Incorporation (16 pages) |
3 June 1999 | Incorporation (16 pages) |