London
SW18 5DU
Secretary Name | Patricia Marie Verdin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 3 months (closed 24 July 2012) |
Role | Company Director |
Correspondence Address | Beechways Groby Road Altrincham Cheshire WA14 2BQ |
Director Name | Mrs Alison Verdin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 July 2012) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 175 Engadine Street London SW18 5DU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 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 | 02 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Ground Floor 1 Baker's Row London EC1R 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | Application to strike the company off the register (3 pages) |
3 April 2012 | Application to strike the company off the register (3 pages) |
1 June 2011 | Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 1 June 2011 (1 page) |
1 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
1 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Michael John Verdin on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Alison Verdin on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Michael John Verdin on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Michael John Verdin on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Alison Verdin on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Alison Verdin on 1 October 2009 (2 pages) |
20 November 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
20 November 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
3 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
3 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
20 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
20 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
21 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
21 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
21 May 2007 | Return made up to 02/04/07; full list of members (7 pages) |
21 May 2007 | Return made up to 02/04/07; full list of members (7 pages) |
7 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
7 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
19 June 2006 | Ad 01/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 June 2006 | Return made up to 02/04/06; full list of members (7 pages) |
19 June 2006 | Return made up to 02/04/06; full list of members (7 pages) |
19 June 2006 | Ad 01/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
13 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
13 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
12 April 2005 | Return made up to 02/04/05; full list of members
|
12 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
28 June 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
28 June 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
20 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
22 December 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
22 December 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: c/o anthony & co 78 southwark bridge road london SE1 0AS (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: c/o anthony & co 78 southwark bridge road london SE1 0AS (1 page) |
28 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
9 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
9 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW (1 page) |
24 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Incorporation (16 pages) |