London
EC2A 3AH
Director Name | Mrs Martine Lorraine Groman-Marks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2001(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (closed 27 April 2010) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Church Lane Loughton Essex IG10 1PD |
Secretary Name | Mr Paul Jonathan Groman Marks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2001(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (closed 27 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Curtain Road London EC2A 3AH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | First Floor 114-116 Curtain Road London EC2A 3AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,135 |
Gross Profit | £15,235 |
Net Worth | £1,199 |
Cash | £1,199 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Director's change of particulars / martine groman-marks / 06/06/2008 (1 page) |
7 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 April 2009 | Director's Change of Particulars / martine groman-marks / 06/06/2008 / HouseName/Number was: , now: 45; Street was: 20 knighton drive, now: church lane; Area was: , now: loughton; Post Town was: woodford green, now: ; Post Code was: IG8 0NY, now: IG10 1PD (1 page) |
7 April 2009 | Director and secretary's change of particulars / paul groman marks / 01/05/2008 (1 page) |
7 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 April 2009 | Director and Secretary's Change of Particulars / paul groman marks / 01/05/2008 / HouseName/Number was: , now: 114; Street was: 18 holywell row, now: curtain road; Post Code was: EC2A 4JB, now: EC2A 3AH (1 page) |
5 November 2008 | Return made up to 21/03/08; no change of members (7 pages) |
5 November 2008 | Return made up to 21/03/08; no change of members (7 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 March 2006 | Accounts made up to 31 March 2005 (1 page) |
11 March 2005 | Return made up to 21/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 21/03/05; full list of members (7 pages) |
19 January 2005 | Accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
29 June 2004 | Return made up to 21/03/04; full list of members (7 pages) |
29 June 2004 | Return made up to 21/03/04; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (6 pages) |
7 August 2003 | Return made up to 21/03/03; full list of members
|
7 August 2003 | Return made up to 21/03/03; full list of members (7 pages) |
23 June 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
23 June 2003 | Accounts made up to 31 March 2002 (7 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 27 holywell row london EC2A 4JB (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 27 holywell row london EC2A 4JB (1 page) |
9 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
12 February 2002 | Accounts made up to 31 March 2001 (5 pages) |
12 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
31 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2001 | Return made up to 21/03/01; full list of members (6 pages) |
25 July 2001 | Return made up to 21/03/01; full list of members (6 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 27 holywell row london EC2A 4JB (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 27 holywell row london EC2A 4JB (1 page) |
1 March 2001 | New secretary appointed;new director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 March 2000 | Incorporation (16 pages) |