Harrow
Middlesex
HA3 8HD
Secretary Name | Mr Kivork Mikailian |
---|---|
Status | Current |
Appointed | 10 June 2011(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Suite 8, 1-3 Little Titchfield Street London W1W 7BU |
Secretary Name | Sohail Aldroubi |
---|---|
Nationality | Iraqi |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Arnside Gardens Wembley Middlesex HA9 8TJ |
Secretary Name | Alan Deelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 91 Meadowbank Road Kingsbury London NW9 8LJ |
Secretary Name | Sohail Aldroubi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 2011) |
Role | Company Director |
Correspondence Address | 49 Belvedere Way Harrow Middlesex HA3 9XQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 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 | 02 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suite 8, 1-3 Little Titchfield Street London W1W 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£14,439 |
Cash | £2,832 |
Current Liabilities | £39,842 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 21 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (5 days from now) |
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
18 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 September 2018 | Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page) |
9 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
12 June 2011 | Termination of appointment of Sohail Aldroubi as a secretary (1 page) |
12 June 2011 | Appointment of Mr Kivork Mikailian as a secretary (1 page) |
12 June 2011 | Termination of appointment of Sohail Aldroubi as a secretary (1 page) |
12 June 2011 | Appointment of Mr Kivork Mikailian as a secretary (1 page) |
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Director's details changed for Waleed Hassan on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Waleed Hassan on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Waleed Hassan on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 May 2008 | Secretary appointed sohail aldroubi (2 pages) |
13 May 2008 | Secretary appointed sohail aldroubi (2 pages) |
13 May 2008 | Appointment terminate, secretary alan deelan logged form (1 page) |
13 May 2008 | Appointment terminate, secretary alan deelan logged form (1 page) |
7 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
7 May 2008 | Appointment terminated secretary alan deelan (1 page) |
7 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
7 May 2008 | Appointment terminated secretary alan deelan (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page) |
22 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page) |
22 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Return made up to 02/05/02; full list of members
|
28 May 2002 | Return made up to 02/05/02; full list of members
|
28 May 2002 | Director's particulars changed (1 page) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2001 | Return made up to 02/05/01; full list of members
|
18 December 2001 | Ad 02/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
18 December 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Return made up to 02/05/01; full list of members
|
18 December 2001 | Ad 02/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 May 2000 | Incorporation (16 pages) |
2 May 2000 | Incorporation (16 pages) |