Whyteleafe
CR3 0BL
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 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 | 19 November 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Johnston GB Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 2002) |
Correspondence Address | 5 South Lodge Court Ironsbottom Reigate Surrey RH2 8QG |
Secretary Name | Johnston & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 February 2012) |
Correspondence Address | Bronzeoak House Stafford Road Caterham Surrey CR3 6JG |
Secretary Name | Bourne Taxes Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2010(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2014) |
Correspondence Address | Bronzeoak House (Suite 19) Stafford Road Caterham Surrey CR3 6JG |
Registered Address | C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
2 at £1 | Paul Victor Johnston 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2021 | Termination of appointment of Paul Victor Johnston as a director on 14 August 2020 (1 page) |
6 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
22 August 2019 | Registered office address changed from Bourne House (Bac) Godstone Road Whyteleafe CR3 0BL to C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY on 22 August 2019 (1 page) |
4 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Paul Victor Johnston on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Paul Victor Johnston on 23 June 2016 (2 pages) |
6 November 2015 | Annual return made up to 16 October 2015 Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 16 October 2015 Statement of capital on 2015-11-06
|
5 November 2015 | Director's details changed for Mr Paul Victor Johnston on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Paul Victor Johnston on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL England to Bourne House (Bac) Godstone Road Whyteleafe CR3 0BL on 5 November 2015 (1 page) |
5 November 2015 | Director's details changed for Mr Paul Victor Johnston on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL England to Bourne House (Bac) Godstone Road Whyteleafe CR3 0BL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL England to Bourne House (Bac) Godstone Road Whyteleafe CR3 0BL on 5 November 2015 (1 page) |
19 August 2015 | Registered office address changed from Bourne Accountancy Bronzeoak House Bronzeoak House Caterham CR3 6JG to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Bourne Accountancy Bronzeoak House Bronzeoak House Caterham CR3 6JG to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 19 August 2015 (1 page) |
28 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 November 2014 | Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Caterham Surrey CR3 6JG to Bourne Accountancy Bronzeoak House Bronzeoak House Caterham CR3 6JG on 14 November 2014 (1 page) |
14 November 2014 | Annual return made up to 16 October 2014 Statement of capital on 2014-11-14
|
14 November 2014 | Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Caterham Surrey CR3 6JG to Bourne Accountancy Bronzeoak House Bronzeoak House Caterham CR3 6JG on 14 November 2014 (1 page) |
14 November 2014 | Annual return made up to 16 October 2014 Statement of capital on 2014-11-14
|
26 May 2014 | Termination of appointment of Bourne Taxes Ltd as a secretary (1 page) |
26 May 2014 | Termination of appointment of Bourne Taxes Ltd as a secretary (1 page) |
24 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
23 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Termination of appointment of Johnston & Associates Limited as a secretary (1 page) |
21 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 February 2012 | Termination of appointment of Johnston & Associates Limited as a secretary (1 page) |
21 February 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 October 2010 | Secretary's details changed for Johnston & Associates Limited on 16 October 2010 (2 pages) |
16 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
16 October 2010 | Secretary's details changed for Johnston & Associates Limited on 16 October 2010 (2 pages) |
16 October 2010 | Appointment of Bourne Taxes Ltd as a secretary (2 pages) |
16 October 2010 | Appointment of Bourne Taxes Ltd as a secretary (2 pages) |
16 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Johnston & Associates Limited on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Johnston & Associates Limited on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul Johnston on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Johnston & Associates Limited on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul Johnston on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul Johnston on 3 November 2009 (2 pages) |
12 November 2008 | Director's change of particulars / paul johnston / 01/11/2008 (1 page) |
12 November 2008 | Director's change of particulars / paul johnston / 01/11/2008 (1 page) |
17 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
20 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
8 January 2007 | Return made up to 16/10/06; full list of members (2 pages) |
8 January 2007 | Return made up to 16/10/06; full list of members (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: bronzeoak house stafford road caterham surrey CR3 6JG (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: bronzeoak house stafford road caterham surrey CR3 6JG (1 page) |
14 December 2005 | Secretary's particulars changed (1 page) |
14 December 2005 | Secretary's particulars changed (1 page) |
5 December 2005 | Return made up to 16/10/05; full list of members (2 pages) |
5 December 2005 | Return made up to 16/10/05; full list of members (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: bronzeoak house, stafford road caterham surrey CR3 6JG (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: bronzeoak house, stafford road caterham surrey CR3 6JG (1 page) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 5 south lodge court ironsbottom reigate surrey RH2 8QG (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 5 south lodge court ironsbottom reigate surrey RH2 8QG (1 page) |
8 November 2004 | Return made up to 16/10/04; full list of members (2 pages) |
8 November 2004 | Return made up to 16/10/04; full list of members (2 pages) |
17 October 2003 | Return made up to 16/10/03; full list of members (2 pages) |
17 October 2003 | Return made up to 16/10/03; full list of members (2 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Return made up to 05/11/02; full list of members (8 pages) |
8 November 2002 | Return made up to 05/11/02; full list of members (8 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
8 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 September 2002 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
8 September 2002 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
22 July 2002 | Company name changed johnston & associates (GB) limit ed\certificate issued on 22/07/02 (2 pages) |
22 July 2002 | Company name changed johnston & associates (GB) limit ed\certificate issued on 22/07/02 (2 pages) |
26 April 2002 | Secretary's particulars changed (1 page) |
26 April 2002 | Secretary's particulars changed (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Company name changed johnston & associates (uk) limit ed\certificate issued on 22/11/01 (2 pages) |
22 November 2001 | Company name changed johnston & associates (uk) limit ed\certificate issued on 22/11/01 (2 pages) |
19 November 2001 | Incorporation (16 pages) |
19 November 2001 | Incorporation (16 pages) |