1-3 Domingo Street
London
EC1Y 0TR
Secretary Name | Paul Nagel |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 19 Dagmar Terrace London N1 2BN |
Secretary Name | Jason Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 300 Dowdeswell Close London SW15 5RP |
Director Name | Dennis William Nagel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 May 2002(2 years after company formation) |
Appointment Duration | 3 months (resigned 26 August 2002) |
Role | Accounts |
Correspondence Address | 82a Shakespeare Road London SE24 0PT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,248 |
Current Liabilities | £34,396 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 August 2006 | Dissolved (1 page) |
---|---|
5 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
20 June 2003 | Statement of affairs (9 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Appointment of a voluntary liquidator (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
1 May 2003 | Director resigned (1 page) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
11 June 2002 | Return made up to 10/05/02; full list of members
|
10 June 2002 | New director appointed (2 pages) |
22 April 2002 | Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
26 February 2002 | Ad 12/02/02--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
28 June 2001 | Return made up to 10/05/01; full list of members
|
2 August 2000 | Ad 23/05/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
16 May 2000 | Director resigned (1 page) |
10 May 2000 | Incorporation (16 pages) |