Kingfisher Court, Mount View
Enfield
EN2 8LF
Secretary Name | Apostola Mixides |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kingfisher Court Mountview Enfield Middlesex EN2 8LF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,081 |
Cash | £15,643 |
Current Liabilities | £3,571 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 February 2007 | Dissolved (1 page) |
---|---|
22 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 October 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | Appointment of a voluntary liquidator (1 page) |
11 October 2005 | Declaration of solvency (3 pages) |
11 October 2005 | Resolutions
|
20 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: langley house park road london N2 8EX (1 page) |
16 April 2004 | Return made up to 15/03/04; full list of members (5 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Secretary's particulars changed (1 page) |
11 April 2003 | Return made up to 15/03/03; full list of members (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (5 pages) |
29 May 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 April 2001 | Return made up to 15/03/01; full list of members (5 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 March 2000 | Incorporation (16 pages) |