London
SW16 5JJ
Director Name | Ike Chambers |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Flat 4 43 Armoury Way Wandsworth SW18 1HQ |
Secretary Name | Ike Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 April 2011) |
Role | Company Director |
Correspondence Address | 14a Osward Road Tooting London SW17 7SS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 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 | 12 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 258 Merton Road London SW18 5JL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Jahmel Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £636 |
Cash | £1,336 |
Current Liabilities | £700 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2014 | Director's details changed for Mr. Jahmel Scott on 31 May 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr. Jahmel Scott on 31 May 2014 (2 pages) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Application to strike the company off the register (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 May 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Termination of appointment of Ike Chambers as a secretary (1 page) |
1 December 2011 | Termination of appointment of Ike Chambers as a secretary (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2010 | Director's details changed for Jahmel Scott on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Jahmel Scott on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Jahmel Scott on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
17 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
17 February 2009 | Director's change of particulars / !ahmel scott / 17/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / !ahmel scott / 17/02/2009 (1 page) |
20 November 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
20 November 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
17 November 2008 | Return made up to 12/02/08; full list of members (3 pages) |
17 November 2008 | Return made up to 12/02/08; full list of members (3 pages) |
7 August 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
7 August 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
19 July 2007 | Amended accounts made up to 28 February 2006 (7 pages) |
19 July 2007 | Amended accounts made up to 28 February 2006 (7 pages) |
23 March 2007 | Return made up to 12/02/07; full list of members
|
23 March 2007 | Return made up to 12/02/07; full list of members
|
23 March 2007 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
23 March 2007 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
17 July 2006 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
17 July 2006 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
9 June 2006 | Return made up to 12/02/06; full list of members (6 pages) |
9 June 2006 | Return made up to 12/02/06; full list of members (6 pages) |
28 June 2005 | Return made up to 12/02/05; full list of members
|
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Return made up to 12/02/05; full list of members
|
28 June 2005 | Director's particulars changed (1 page) |
13 October 2004 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
13 October 2004 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
12 October 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
12 October 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
30 September 2004 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
30 September 2004 | Return made up to 12/02/04; full list of members (6 pages) |
30 September 2004 | Return made up to 12/02/03; full list of members (6 pages) |
30 September 2004 | Return made up to 12/02/03; full list of members (6 pages) |
30 September 2004 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
10 February 2004 | Strike-off action suspended (1 page) |
10 February 2004 | Strike-off action suspended (1 page) |
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2002 | Return made up to 12/02/02; full list of members
|
1 May 2002 | Return made up to 12/02/02; full list of members
|
18 April 2001 | Registered office changed on 18/04/01 from: 258 merton road london SW18 5JL (1 page) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 258 merton road london SW18 5JL (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
12 February 2001 | Incorporation (16 pages) |
12 February 2001 | Incorporation (16 pages) |