Stevenage
Hertfordshire
SG2 8UQ
Director Name | Mr David Christ |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dawlish Close Stevenage SG2 8UQ |
Secretary Name | William Richard Christ |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Whempstead Cottages Dane End Ware Hertfordshire SG12 0PN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 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 | 02 November 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 5 Swaker Yard 2b Theobald Street Herts WD6 4SE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,756 |
Cash | £179 |
Current Liabilities | £23,343 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 16 November 2023 (overdue) |
27 February 2024 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 27 February 2024 (1 page) |
---|---|
31 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
16 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
5 November 2018 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 5 November 2018 (1 page) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
8 February 2017 | Appointment of Mr David Christ as a director on 8 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of William Richard Christ as a secretary on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of William Richard Christ as a secretary on 8 February 2017 (1 page) |
8 February 2017 | Appointment of Mr David Christ as a director on 8 February 2017 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
28 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Donna Christina Christ on 2 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Donna Christina Christ on 2 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Donna Christina Christ on 2 November 2009 (2 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 November 2007 | Return made up to 02/11/07; no change of members (6 pages) |
15 November 2007 | Return made up to 02/11/07; no change of members (6 pages) |
30 November 2006 | Return made up to 02/11/06; full list of members (6 pages) |
30 November 2006 | Return made up to 02/11/06; full list of members (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 November 2005 | Return made up to 02/11/05; full list of members
|
24 November 2005 | Return made up to 02/11/05; full list of members
|
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 November 2004 | Return made up to 02/11/04; full list of members
|
8 November 2004 | Return made up to 02/11/04; full list of members
|
30 January 2004 | Return made up to 02/11/03; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Return made up to 02/11/03; full list of members (6 pages) |
11 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
11 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
28 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
15 November 1999 | Resolutions
|
15 November 1999 | Resolutions
|
15 November 1999 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
15 November 1999 | New director appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Incorporation (16 pages) |
2 November 1999 | Incorporation (16 pages) |