London
SE1 9GZ
Secretary Name | Sarah Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2008) |
Role | Production |
Correspondence Address | 59b Thurlow Hill London SE21 8JW |
Secretary Name | Mr Christopher Miles Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Gloucester Road Hampton Middlesex TW12 2UQ |
Director Name | Mr Miles Stanley Clewley Johnson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Oakshott Nr. Hawkley Liss Hampshire GU33 6LP |
Director Name | Mr Robert Oubridge |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Pittshanger Lane Ealing London W5 1RQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | JODY Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 85 Clerkenwell Road London EC1R 5AR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Termination of appointment of Matthew O'riordan as a director (1 page) |
7 December 2011 | Termination of appointment of Christopher Powell as a secretary (1 page) |
7 December 2011 | Termination of appointment of Miles Johnson as a director (1 page) |
7 December 2011 | Termination of appointment of Matthew O'riordan as a director on 31 March 2011 (1 page) |
7 December 2011 | Termination of appointment of Miles Stanley Clewley Johnson as a director on 31 March 2011 (1 page) |
7 December 2011 | Termination of appointment of Christopher Miles Powell as a secretary on 31 March 2011 (1 page) |
7 December 2011 | Termination of appointment of Robert Oubridge as a director on 31 March 2011 (1 page) |
7 December 2011 | Termination of appointment of Robert Oubridge as a director (1 page) |
26 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 September 2010 | Registered office address changed from C/O Zerocta Ltd 100a High Street Hampton Middlesex TW12 2st on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from C/O Zerocta Ltd 100a High Street Hampton Middlesex TW12 2ST on 14 September 2010 (2 pages) |
6 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 March 2009 | Return made up to 24/09/08; full list of members (3 pages) |
24 March 2009 | Director appointed mr miles johnson (1 page) |
24 March 2009 | Return made up to 24/09/08; full list of members (3 pages) |
24 March 2009 | Director appointed mr miles johnson (1 page) |
23 March 2009 | Director appointed mr robert ernest oubridge (1 page) |
23 March 2009 | Director's Change of Particulars / matthew o'riordan / 04/04/2008 / HouseName/Number was: , now: 604; Street was: 7A devonshire place, now: bankside lofts; Area was: , now: 65 hopton st; Post Code was: W1G 6HW, now: SE1 9GZ (1 page) |
23 March 2009 | Director appointed mr robert ernest oubridge (1 page) |
23 March 2009 | Appointment terminated secretary sarah ferguson (1 page) |
23 March 2009 | Director's change of particulars / matthew o'riordan / 04/04/2008 (1 page) |
23 March 2009 | Appointment Terminated Secretary sarah ferguson (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from lemon studios 85 clerkenwell road london EC1R 5AR (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from lemon studios 85 clerkenwell road london EC1R 5AR (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Secretary appointed chris miles powell (2 pages) |
11 April 2008 | Secretary appointed chris miles powell (2 pages) |
4 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 (1 page) |
4 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 (1 page) |
5 December 2007 | Return made up to 24/09/07; full list of members
|
5 December 2007 | Return made up to 24/09/07; full list of members (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 923 finchley road london NW11 7PE (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 923 finchley road london NW11 7PE (1 page) |
20 November 2006 | Return made up to 24/09/06; full list of members (6 pages) |
20 November 2006 | Return made up to 24/09/06; full list of members (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 June 2006 | Return made up to 24/09/05; full list of members (6 pages) |
14 June 2006 | Return made up to 24/09/05; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 April 2005 | Return made up to 24/09/04; full list of members (6 pages) |
28 April 2005 | Return made up to 24/09/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 February 2004 | Memorandum and Articles of Association (12 pages) |
11 February 2004 | Memorandum and Articles of Association (12 pages) |
27 January 2004 | Company name changed workfuse LIMITED\certificate issued on 27/01/04 (3 pages) |
27 January 2004 | Company name changed workfuse LIMITED\certificate issued on 27/01/04 (3 pages) |
2 December 2003 | Return made up to 24/09/03; full list of members
|
2 December 2003 | Return made up to 24/09/03; full list of members (6 pages) |
21 February 2003 | Ad 24/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2003 | Ad 24/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2003 | Return made up to 24/09/02; full list of members
|
21 February 2003 | Return made up to 24/09/02; full list of members (6 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
17 October 2001 | Memorandum and Articles of Association (12 pages) |
17 October 2001 | Memorandum and Articles of Association (12 pages) |
15 October 2001 | Company name changed quadratic technology LIMITED\certificate issued on 15/10/01 (2 pages) |
15 October 2001 | Company name changed quadratic technology LIMITED\certificate issued on 15/10/01 (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 October 2001 | Secretary resigned (1 page) |
24 September 2001 | Incorporation (19 pages) |