Willesden
London
NW10 9UL
Secretary Name | Anthony Winston Falconer |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Roundwood Road Willesden London NW10 9UL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 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 | 19 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £62,569 |
Net Worth | £4,666 |
Cash | £738 |
Current Liabilities | £3,745 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 February 2007 | Dissolved (1 page) |
---|---|
20 November 2006 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Appointment of a voluntary liquidator (1 page) |
19 August 2005 | Statement of affairs (6 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 117 roundwood road london NW10 9UL (1 page) |
19 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
22 January 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
19 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
13 March 2002 | Return made up to 19/10/01; full list of members (6 pages) |
7 January 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
12 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
9 February 2001 | Return made up to 19/10/00; full list of members
|
30 June 2000 | Registered office changed on 30/06/00 from: 73 badger close hounslow middlesex TW4 7PF (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New secretary appointed (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Incorporation (16 pages) |