Queens Crescent Kentish Town
London
NW5 3QJ
Secretary Name | Shpend Rexha |
---|---|
Nationality | Kosovan |
Status | Closed |
Appointed | 27 March 2002(3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 15 July 2014) |
Role | Company Director |
Correspondence Address | 14c Bracknell Gardens Hampstead London NW3 7EB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 1 Forum House Empire Way Wembley HA9 0AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Neim Hajdarmeta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,017 |
Gross Profit | £40,056 |
Net Worth | -£8,550 |
Cash | £803 |
Current Liabilities | £9,753 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 October 2012 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 4 October 2012 (1 page) |
28 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (13 pages) |
28 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (13 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
22 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (13 pages) |
22 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (13 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (12 pages) |
17 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (12 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 March 2009 | Return made up to 06/03/09; no change of members (8 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
6 August 2008 | Return made up to 06/03/08; no change of members (6 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 May 2007 | Return made up to 06/03/07; full list of members (6 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
31 March 2004 | Amended accounts made up to 31 March 2003 (9 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 May 2003 | Return made up to 06/03/03; full list of members (6 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
6 March 2002 | Incorporation (12 pages) |