Tring
Hertfordshire
HP23 4EP
Director Name | Miss Lena Anne Webb |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 March 2002(2 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 18 May 2015) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 19 Mill View Road Tring Hertfordshire HP23 4EP |
Director Name | Michael Edward Webb |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 19 Mill View Road Tring Hertfordshire HP23 4EP |
Director Name | Michael Ward |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Colney Hatch Lane Muswell Hill London N10 1DU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
2 at £1 | Michael Webb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175,529 |
Cash | £174,359 |
Current Liabilities | £168 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2015 | Final Gazette dissolved following liquidation (1 page) |
18 February 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
28 March 2014 | Registered office address changed from 19 Mill View Road Tring Herts HP23 4EP England on 28 March 2014 (2 pages) |
27 March 2014 | Declaration of solvency (3 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
13 March 2014 | Termination of appointment of Michael Ward as a director on 13 March 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Registered office address changed
|
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Lena Anne Webb on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Lena Anne Webb on 1 January 2010 (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 March 2009 | Director's change of particulars / michael ward / 01/01/2009 (1 page) |
16 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
31 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
12 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
30 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
16 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
15 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: salcombe house spring road harpenden hertfordshire AL5 3PP (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
30 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
25 August 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
7 April 2000 | New director appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
9 March 2000 | Incorporation (17 pages) |