Sidcup
Kent
DA15 8BU
Secretary Name | Maryam Shaban Barari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Brindle Gate Sidcup Kent DA15 8BU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 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 | 15 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
60 at £1 | Mohammad Ali Ghassemi 60.00% Ordinary A |
---|---|
40 at £1 | Maryam Shaban Barari 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £8,113 |
Cash | £1,076 |
Current Liabilities | £2,656 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
27 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Director's details changed for Mohammad Ali Ghassemi on 15 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
29 June 2006 | Director's particulars changed (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
8 October 2002 | Return made up to 15/08/02; full list of members
|
8 October 2002 | Ad 09/07/02--------- £ si 98@1 (2 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 July 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
28 October 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
15 August 2001 | Incorporation (16 pages) |