London
N8 9BD
Secretary Name | Henry Mutumba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 April 2014) |
Role | Teacher |
Correspondence Address | 4 Thicket Court Thicket Road Sutton Surrey SM1 4PZ |
Director Name | Mr Antonis Elia |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 27 Exeter Road London N14 5JT |
Secretary Name | Mr Antonis Elia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 27 Exeter Road London N14 5JT |
Secretary Name | James Yurky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 October 2004) |
Role | Company Director |
Correspondence Address | 75 West End Lane Barnet Hertfordshire EN5 2SB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(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 | 28 January 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 39 Tottenham Lane Hornsey London N8 9BD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
100 at £1 | Mr James Mutumba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£384 |
Current Liabilities | £1,284 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2013 | Application to strike the company off the register (3 pages) |
11 December 2013 | Application to strike the company off the register (3 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2011 | Director's details changed for James Mutumba on 1 December 2010 (2 pages) |
10 February 2011 | Director's details changed for James Mutumba on 1 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Director's details changed for James Mutumba on 1 December 2010 (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
24 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
10 December 2008 | Return made up to 28/01/08; full list of members (3 pages) |
10 December 2008 | Return made up to 28/01/08; full list of members (3 pages) |
9 December 2008 | Secretary's change of particulars / henry mutumba / 01/01/2007 (1 page) |
9 December 2008 | Secretary's Change of Particulars / henry mutumba / 01/01/2007 / HouseName/Number was: , now: 4; Street was: 2 valois house, now: thicket court thicket road; Area was: abbey street, now: ; Post Town was: london, now: sutton; Region was: , now: surrey; Post Code was: SE1 3EG, now: SM1 4PZ; Country was: , now: united kingdom (1 page) |
9 December 2008 | Return made up to 28/01/07; full list of members (3 pages) |
9 December 2008 | Return made up to 28/01/07; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
27 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
27 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
22 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
22 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 39 tottenham lane hornsey london N8 9BD (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 39 tottenham lane hornsey london N8 9BD (1 page) |
17 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
17 March 2005 | Return made up to 28/01/05; full list of members
|
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
10 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
10 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
29 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
29 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
7 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
7 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Ad 28/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 2002 | Ad 28/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 283 green lanes palmers green london N13 4XS (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 283 green lanes palmers green london N13 4XS (1 page) |
5 February 2002 | Director resigned (2 pages) |
5 February 2002 | Secretary resigned (2 pages) |
5 February 2002 | Secretary resigned (2 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
5 February 2002 | Director resigned (2 pages) |
28 January 2002 | Incorporation (16 pages) |