London
W1U 3PP
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Churchfield Road London W3 6AY |
Director Name | Mrs Tripty Gurung Carpenter |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Mill Way Mill End Rickmansworth Hertfordshire WD3 8QP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 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 | 11 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2002(1 year after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 August 2013) |
Correspondence Address | Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2002(1 year after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 August 2013) |
Correspondence Address | Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 14 Manchester Square London W1U 3PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 September 2015 | Appointment of Charles Benedict Reiser as a director on 7 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Tripty Gurung Carpenter as a director on 5 August 2013 (1 page) |
3 September 2015 | Appointment of Charles Benedict Reiser as a director on 7 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Tripty Gurung Carpenter as a director on 5 August 2013 (1 page) |
3 September 2015 | Termination of appointment of Tripty Gurung Carpenter as a director on 7 August 2015 (1 page) |
3 September 2015 | Registered office address changed from 47 Churchfield Road London W3 6AY to 14 Manchester Square London W1U 3PP on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 47 Churchfield Road London W3 6AY to 14 Manchester Square London W1U 3PP on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Tripty Gurung Carpenter as a director on 7 August 2015 (1 page) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 August 2013 | Termination of appointment of Access Registrars Limited as a secretary (1 page) |
7 August 2013 | Registered office address changed from 47 Churchfield Road London W3 6AY England on 7 August 2013 (1 page) |
7 August 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
7 August 2013 | Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 47 Churchfield Road London W3 6AY England on 7 August 2013 (1 page) |
7 August 2013 | Termination of appointment of Tripty Carpenter as a director (1 page) |
7 August 2013 | Appointment of Mrs Tripty Gurung Carpenter as a director (2 pages) |
7 August 2013 | Termination of appointment of Access Nominees Limited as a director (1 page) |
7 August 2013 | Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Appointment of Mrs Tripty Gurung Carpenter as a director (2 pages) |
7 August 2013 | Registered office address changed from 47 Churchfield Road London W3 6AY England on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Termination of appointment of Tripty Carpenter as a director (1 page) |
7 August 2013 | Appointment of Mrs Tripty Gurung Carpenter as a director (2 pages) |
7 August 2013 | Termination of appointment of Access Registrars Limited as a secretary (1 page) |
7 August 2013 | Appointment of Mrs Tripty Gurung Carpenter as a director (2 pages) |
7 August 2013 | Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 7 August 2013 (1 page) |
7 August 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
7 August 2013 | Termination of appointment of Access Nominees Limited as a director (1 page) |
17 July 2013 | Company name changed international LIMITED\certificate issued on 17/07/13
|
17 July 2013 | Company name changed international LIMITED\certificate issued on 17/07/13
|
15 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 December 2010 | Appointment of Mr Graham Michael Cowan as a director (2 pages) |
22 December 2010 | Appointment of Mr Graham Michael Cowan as a director (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
8 September 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
8 September 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
8 September 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
8 September 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
8 September 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
27 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
6 February 2009 | Return made up to 11/05/08; full list of members (3 pages) |
6 February 2009 | Return made up to 11/05/08; full list of members (3 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
7 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
13 November 2007 | Return made up to 11/05/07; full list of members (2 pages) |
13 November 2007 | Return made up to 11/05/07; full list of members (2 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
3 January 2007 | Return made up to 11/05/06; full list of members (2 pages) |
3 January 2007 | Return made up to 11/05/06; full list of members (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
14 September 2005 | Return made up to 11/05/05; full list of members (3 pages) |
14 September 2005 | Return made up to 11/05/05; full list of members (3 pages) |
14 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
21 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
3 November 2004 | Return made up to 11/05/04; full list of members (6 pages) |
3 November 2004 | Return made up to 11/05/04; full list of members (6 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: international house 31 church road hendon london NW4 4EB (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: international house 31 church road hendon london NW4 4EB (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
21 August 2003 | Return made up to 11/05/03; full list of members (6 pages) |
21 August 2003 | Return made up to 11/05/03; full list of members (6 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
11 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
22 August 2002 | Resolutions
|
22 August 2002 | Return made up to 11/05/02; full list of members
|
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Resolutions
|
22 August 2002 | Return made up to 11/05/02; full list of members
|
11 May 2001 | Incorporation (16 pages) |
11 May 2001 | Incorporation (16 pages) |