London
NW11 9JS
Director Name | Mr Jack Frankel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 February 2013) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bridge Lane London NW11 0EH |
Secretary Name | Mr Jack Frankel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 February 2013) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bridge Lane London NW11 0EH |
Director Name | Mr John Philip David Lawson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rancho Mirage 1 Woodtree Close Hendon London NW4 1HQ |
Director Name | Mr Andrew Leigh Michaels |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Hawtrey Road London NW3 3SS |
Secretary Name | Mr John Philip David Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rancho Mirage 1 Woodtree Close Hendon London NW4 1HQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 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 | 03 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2012 | Application to strike the company off the register (3 pages) |
25 October 2012 | Application to strike the company off the register (3 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
28 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
28 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
4 September 2008 | Accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Return made up to 03/10/06; full list of members (2 pages) |
1 February 2007 | Return made up to 03/10/06; full list of members (2 pages) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 August 2006 | Accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
14 November 2005 | Return made up to 03/10/05; full list of members (2 pages) |
14 November 2005 | Return made up to 03/10/05; full list of members (2 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
9 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
26 September 2002 | Return made up to 03/10/02; full list of members (7 pages) |
26 September 2002 | Return made up to 03/10/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
1 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (7 pages) |
16 March 2001 | Particulars of mortgage/charge (7 pages) |
16 March 2001 | Particulars of mortgage/charge (7 pages) |
16 March 2001 | Particulars of mortgage/charge (7 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 13-17 new burlington place london W1S 2HL (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 13-17 new burlington place london W1S 2HL (1 page) |
26 February 2001 | Ad 15/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 2001 | Ad 15/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
1 November 2000 | New secretary appointed;new director appointed (3 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
1 November 2000 | New secretary appointed;new director appointed (3 pages) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
1 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | New director appointed (3 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
3 October 2000 | Incorporation (16 pages) |