London
NW11 7SL
Secretary Name | Leah Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Wayside Avenue Bushey Hertfordshire WD23 4SH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 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 March 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 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 9 Park Avenue Golders Green London NW11 7SL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,442 |
Current Liabilities | £11,856 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | Application to strike the company off the register (3 pages) |
29 March 2011 | Application to strike the company off the register (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2010 | Restoration by order of the court (4 pages) |
1 April 2010 | Restoration by order of the court (4 pages) |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2009 | Application for striking-off (2 pages) |
6 April 2009 | Application for striking-off (2 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
12 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: 643 watford way mill hill london NW7 3JR (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: 643 watford way mill hill london NW7 3JR (1 page) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: acre house 11-15 william road london NW1 3ER (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: acre house 11-15 william road london NW1 3ER (1 page) |
27 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 May 2005 | Location of register of members (1 page) |
12 May 2005 | Location of register of members (1 page) |
12 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
12 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 May 2004 | Return made up to 01/03/04; full list of members (6 pages) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Return made up to 01/03/04; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 June 2003 | Return made up to 01/03/03; full list of members (10 pages) |
18 June 2003 | Return made up to 01/03/03; full list of members (10 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
12 March 2002 | Return made up to 01/03/01; full list of members (5 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
12 March 2002 | Return made up to 01/03/01; full list of members (5 pages) |
21 January 2002 | Director's particulars changed (1 page) |
21 January 2002 | Director's particulars changed (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 35 ballards lane london N3 1XW (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 35 ballards lane london N3 1XW (1 page) |
2 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
31 March 2000 | Ad 16/03/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
31 March 2000 | Ad 16/03/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Location of register of members (1 page) |
17 March 2000 | Location of register of members (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 35 ballards lane london N3 1XW (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 35 ballards lane london N3 1XW (1 page) |
17 March 2000 | New director appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Incorporation (16 pages) |