London
N1 4EE
Director Name | Naomi Kingsley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 days after company formation) |
Appointment Duration | 3 years (resigned 19 December 2003) |
Role | Urban Regeneration Consultant |
Correspondence Address | 36 Corinne Road London N19 5EY |
Secretary Name | Miss Naomi Helen Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 February 2009) |
Role | Urban Regeneration Consultant |
Country of Residence | England |
Correspondence Address | 49 Northchurch Road London N1 4EE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 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 | 28 November 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £510,417 |
Cash | £73,394 |
Current Liabilities | £119,621 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 January 2019 | Statement of affairs (8 pages) |
27 April 2018 | Liquidators' statement of receipts and payments to 22 September 2017 (5 pages) |
27 April 2018 | Liquidators' statement of receipts and payments to 22 March 2018 (5 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 22 September 2016 (5 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (5 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 22 March 2016 (5 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (5 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 22 March 2016 (5 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 22 September 2016 (5 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 22 March 2015 (5 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 22 September 2015 (5 pages) |
13 January 2016 | Liquidators statement of receipts and payments to 22 September 2015 (5 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 22 September 2014 (5 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 22 March 2015 (5 pages) |
13 January 2016 | Liquidators statement of receipts and payments to 22 September 2014 (5 pages) |
13 January 2016 | Liquidators statement of receipts and payments to 22 March 2015 (5 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 22 September 2014 (5 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 22 September 2015 (5 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 22 September 2013 (5 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 22 March 2014 (5 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 22 September 2013 (5 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (5 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 22 September 2013 (5 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (5 pages) |
3 April 2013 | Liquidators statement of receipts and payments (5 pages) |
3 April 2013 | Liquidators statement of receipts and payments (5 pages) |
3 April 2013 | Liquidators statement of receipts and payments (5 pages) |
3 April 2013 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2013 | Liquidators statement of receipts and payments to 22 September 2012 (5 pages) |
3 April 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (5 pages) |
3 April 2013 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2013 | Liquidators' statement of receipts and payments to 22 September 2012 (5 pages) |
3 April 2013 | Liquidators' statement of receipts and payments to 22 September 2012 (5 pages) |
3 April 2013 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2013 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2013 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2013 | Liquidators statement of receipts and payments to 22 March 2013 (5 pages) |
3 April 2013 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 22 March 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 22 March 2012 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 22 September 2011 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 22 September 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 22 March 2011 (5 pages) |
7 April 2010 | Registered office address changed from 272 Regents Park Road Finchley London N3 3HN on 7 April 2010 (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Declaration of solvency (3 pages) |
7 April 2010 | Registered office address changed from 272 Regents Park Road Finchley London N3 3HN on 7 April 2010 (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Registered office address changed from 272 Regents Park Road Finchley London N3 3HN on 7 April 2010 (2 pages) |
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Declaration of solvency (3 pages) |
29 January 2010 | Compulsory strike-off action has been suspended (1 page) |
29 January 2010 | Compulsory strike-off action has been suspended (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
21 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2009 | Return made up to 28/11/08; full list of members (3 pages) |
20 April 2009 | Return made up to 28/11/08; full list of members (3 pages) |
26 February 2009 | Appointment terminated secretary naomi kingsley (1 page) |
26 February 2009 | Appointment terminated secretary naomi kingsley (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 April 2008 | Return made up to 28/11/07; full list of members (3 pages) |
3 April 2008 | Return made up to 28/11/07; full list of members (3 pages) |
2 April 2008 | Director's change of particulars / neil mcclenaghan / 10/01/2007 (1 page) |
2 April 2008 | Secretary's change of particulars / naomi kingsley / 10/01/2007 (1 page) |
2 April 2008 | Director's change of particulars / neil mcclenaghan / 10/01/2007 (1 page) |
2 April 2008 | Secretary's change of particulars / naomi kingsley / 10/01/2007 (1 page) |
12 February 2008 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
28 February 2007 | Return made up to 28/11/06; full list of members (2 pages) |
28 February 2007 | Return made up to 28/11/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 March 2006 | Return made up to 28/11/05; full list of members (6 pages) |
24 March 2006 | Return made up to 28/11/05; full list of members (6 pages) |
12 April 2005 | Return made up to 28/11/04; full list of members (6 pages) |
12 April 2005 | Return made up to 28/11/04; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
21 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
7 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
7 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 272 regents park road london N3 3HN (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 272 regents park road london N3 3HN (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Secretary resigned (1 page) |
28 November 2000 | Incorporation (16 pages) |
28 November 2000 | Incorporation (16 pages) |