London
Nw9
Director Name | Koulla Michaels |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 December 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Esmar Crescent London Nw9 NW9 7BL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 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 | 01 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 8 Percy Road London N12 8BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £66,210 |
Gross Profit | £37,771 |
Net Worth | £3,652 |
Current Liabilities | £2,747 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 335A ballards lane london N12 8LT (1 page) |
3 April 2007 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
23 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
6 April 2006 | Return made up to 01/02/06; full list of members (6 pages) |
24 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
8 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
23 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
25 November 2003 | Partial exemption accounts made up to 28 February 2003 (7 pages) |
28 January 2003 | Return made up to 01/02/03; full list of members (6 pages) |
30 December 2002 | Partial exemption accounts made up to 28 February 2002 (6 pages) |
22 November 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
22 November 2001 | Resolutions
|
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Return made up to 01/02/01; full list of members (7 pages) |
11 December 2000 | New secretary appointed (2 pages) |
8 March 2000 | Director resigned (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
1 February 2000 | Incorporation (17 pages) |