Walthamstow
London
E17 3PQ
Director Name | Reginald Frank Amas |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rectory Road Walthamstow London E17 3BG |
Secretary Name | Reginald Frank Amas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rectory Road Walthamstow London E17 3BG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(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 | 16 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 27 Rectory Road Walthamstow London E17 3BG |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
5 at £1 | E.c. Amas 50.00% Ordinary |
---|---|
5 at £1 | R.f. Amas 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £140,979 |
Gross Profit | £37,705 |
Net Worth | -£61,647 |
Cash | £4,946 |
Current Liabilities | £95,880 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
7 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Completion of winding up (1 page) |
2 November 2012 | Order of court to wind up (3 pages) |
16 February 2012 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
11 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
17 May 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
2 February 2010 | Director's details changed for Reginald Frank Amas on 19 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Edward George Amas on 19 January 2010 (2 pages) |
3 March 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
26 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
21 October 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
24 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
17 August 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
29 March 2007 | Return made up to 16/01/07; full list of members (7 pages) |
21 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
10 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
13 July 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
7 July 2004 | Return made up to 16/01/04; full list of members (7 pages) |
15 September 2003 | Return made up to 16/01/03; full list of members (7 pages) |
18 February 2003 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
15 April 2002 | Return made up to 16/01/02; full list of members
|
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
16 January 2001 | Incorporation (16 pages) |