London
EC2A 4LU
Secretary Name | Agnes Maria Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | 2 Elmfield Road East Finchley London N2 8EB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 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 | 11 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Mr Warren Paul Farrar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £437 |
Cash | £195,046 |
Current Liabilities | £213,948 |
Latest Accounts | 29 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 November |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2019 | Application to strike the company off the register (2 pages) |
4 November 2019 | Change of details for Mr Warren Paul Farrar as a person with significant control on 26 September 2019 (2 pages) |
11 October 2019 | Micro company accounts made up to 29 November 2018 (3 pages) |
26 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page) |
29 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
20 March 2019 | Confirmation statement made on 11 March 2019 with updates (5 pages) |
1 October 2018 | Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
23 March 2018 | Confirmation statement made on 11 March 2018 with updates (5 pages) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
24 November 2017 | Cessation of Amanda Farrar as a person with significant control on 12 March 2017 (1 page) |
24 November 2017 | Change of details for Mr Warren Paul Farrar as a person with significant control on 12 March 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
24 November 2017 | Director's details changed for Mr Warren Paul Farrar on 7 September 2017 (2 pages) |
24 November 2017 | Change of details for Mr Warren Paul Farrar as a person with significant control on 12 March 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
24 November 2017 | Cessation of Amanda Farrar as a person with significant control on 12 March 2017 (1 page) |
24 November 2017 | Director's details changed for Mr Warren Paul Farrar on 7 September 2017 (2 pages) |
23 November 2017 | Purchase of own shares. (2 pages) |
23 November 2017 | Notice of Restriction on the Company's Articles (1 page) |
23 November 2017 | Purchase of own shares. (2 pages) |
23 November 2017 | Notice of Restriction on the Company's Articles (1 page) |
22 November 2017 | Cancellation of shares. Statement of capital on 12 March 2017
|
22 November 2017 | Cancellation of shares. Statement of capital on 12 March 2017
|
22 November 2017 | Change of share class name or designation (1 page) |
22 November 2017 | Change of share class name or designation (1 page) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (8 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
23 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 October 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
11 March 2015 | Director's details changed for Warren Paul Farrar on 11 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Warren Paul Farrar on 11 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 January 2015 | Termination of appointment of Agnes Maria Farrar as a secretary on 18 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Agnes Maria Farrar as a secretary on 18 December 2014 (1 page) |
11 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Secretary's details changed for Agnes Maria Farrar on 30 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Agnes Maria Farrar on 30 March 2011 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 November 2009 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
1 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 July 2008 | Return made up to 11/03/08; full list of members (3 pages) |
30 July 2008 | Return made up to 11/03/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 June 2007 | Return made up to 11/03/07; full list of members (2 pages) |
26 June 2007 | Return made up to 11/03/07; full list of members (2 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 January 2006 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
17 January 2006 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: greenland house 1 greenland street camden town london NW1 0ND (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: greenland house 1 greenland street camden town london NW1 0ND (1 page) |
23 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 April 2003 | Return made up to 11/03/03; full list of members
|
23 April 2003 | Return made up to 11/03/03; full list of members
|
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: greenland house 1 greenland street london NW1 0ND (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Ad 11/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 2002 | Ad 11/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: greenland house 1 greenland street london NW1 0ND (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 April 2002 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (16 pages) |
11 March 2002 | Incorporation (16 pages) |