Brondesbury
London
NW2 5BZ
Secretary Name | Ryan Benjamin Jacobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(9 years after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 5 St Anns Court Sunningfields Road London NW4 4QY |
Director Name | Michael Christopher Keane |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Sales |
Correspondence Address | 80 Chaucer House Churchill Gardens London SW1V 3DP |
Secretary Name | Julia Aguado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Administration |
Correspondence Address | 146 Cheesemans Terrace London W14 9XP |
Secretary Name | Siobhan Uzzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | Twinoaks 9 Wilson Drive Ottershaw Surrey KT16 0NT |
Secretary Name | Maria Isabel Aguado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | 42b British Grove South Chiswick London W4 2PU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(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 | 28 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 4th Floor Centre Heights 137 Finchley Road London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
31 March 2009 | Appointment terminated secretary maria aguado (1 page) |
31 March 2009 | Secretary appointed ryan benjamin jacobson (2 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
11 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
8 February 2008 | Return made up to 28/01/07; full list of members (5 pages) |
8 February 2008 | Return made up to 28/01/08; full list of members (5 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 438 ley street ilford essex IG2 7BS (1 page) |
17 January 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
10 January 2008 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
14 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
5 March 2004 | Return made up to 28/01/04; full list of members
|
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | Secretary resigned (1 page) |
2 April 2003 | Return made up to 28/01/03; full list of members
|
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 October 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Return made up to 28/01/01; full list of members (6 pages) |
27 March 2001 | Director resigned (2 pages) |
8 December 2000 | Resolutions
|
8 December 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (16 pages) |