London
E4 8HS
Secretary Name | Mr Kivork Bedros Mikailian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 Fullwell Avenue Ilford Essex IG5 0SD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 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 | 03 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suite 8, 1-3 Little Titchfield Street London W1W 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Michael Gerard Naraina 97.06% Ordinary |
---|---|
2 at £1 | Gerard Loivette 1.96% Ordinary B |
1 at £1 | Kivork Mikailian 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,460 |
Cash | £69,988 |
Current Liabilities | £26,936 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2020 | Application to strike the company off the register (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 November 2019 | Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page) |
14 March 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
15 December 2018 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
17 September 2018 | Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page) |
19 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 January 2017 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
24 January 2017 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 March 2015 | Secretary's details changed for Mr Kivork Bedros Mikailian on 13 February 2015 (1 page) |
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Secretary's details changed for Mr Kivork Bedros Mikailian on 13 February 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
21 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
31 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 July 2008 | Return made up to 03/04/08; full list of members (3 pages) |
1 July 2008 | Return made up to 03/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
19 April 2006 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 03/04/05; full list of members
|
6 April 2005 | Return made up to 03/04/05; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
21 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 April 2002 | Return made up to 03/04/02; full list of members
|
18 April 2002 | Return made up to 03/04/02; full list of members
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
15 June 2001 | Ad 03/04/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
15 June 2001 | Ad 03/04/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 April 2001 | Secretary resigned (2 pages) |
3 April 2001 | Incorporation (16 pages) |
3 April 2001 | Incorporation (16 pages) |