London
SE4 1ST
Secretary Name | Graham Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1999(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 3 months (closed 07 December 2016) |
Role | Company Director |
Correspondence Address | 70 Upper Brockley Road London SE4 1ST |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 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 | 25 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£101,868 |
Current Liabilities | £141,561 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 September 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (9 pages) |
2 September 2015 | Liquidators statement of receipts and payments to 25 June 2015 (9 pages) |
7 July 2014 | Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 7 July 2014 (2 pages) |
7 July 2014 | Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 7 July 2014 (2 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Appointment of a voluntary liquidator (1 page) |
4 July 2014 | Statement of affairs with form 4.19 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 September 2010 | Director's details changed for Basia Bernadette Zarzycka on 1 November 2009 (2 pages) |
27 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Basia Bernadette Zarzycka on 1 November 2009 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 November 2008 | Return made up to 25/08/08; full list of members (3 pages) |
31 December 2007 | Return made up to 25/08/07; full list of members (2 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 December 2005 | Return made up to 25/08/05; full list of members (6 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Return made up to 25/08/04; full list of members (6 pages) |
16 December 2004 | Accounting reference date extended from 31/07/04 to 31/01/05 (1 page) |
20 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
14 August 2003 | Return made up to 25/08/02; full list of members (6 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
3 September 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
28 August 2001 | Return made up to 25/08/01; full list of members (6 pages) |
11 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: manor house 27 manor park crescent edgware middlesex HA8 7NH (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
18 April 2000 | Ad 03/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
25 August 1999 | Incorporation (16 pages) |