London
E14 9UR
Secretary Name | Ms Paulina Aba Opoku-Gyimah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 29 March 2016) |
Role | Model Scout |
Correspondence Address | 12 Forbes Potters Bar Herts EN6 5NH |
Secretary Name | Joanna Samantha Cadette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 81 Telford Road London N11 2RL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 38 Hendon Lane London N3 1TT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Miss Ingrid Antonia Cadette 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,775 |
Cash | £611 |
Current Liabilities | £7,386 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 December 2015 | Application to strike the company off the register (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
12 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Director's details changed for Ms Ingrid Antonia Cadette on 21 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Director's details changed for Ms Ingrid Antonia Cadette on 21 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Director's details changed for Ms Ingrid Antonia Cadette on 29 June 2012 (2 pages) |
6 July 2012 | Director's details changed for Ms Ingrid Antonia Cadette on 29 June 2012 (2 pages) |
17 May 2012 | Director's details changed for Ingrid Antonia Cadette on 21 March 2012 (2 pages) |
17 May 2012 | Secretary's details changed for Paulina Aba Opouu-Gyimah on 21 March 2012 (1 page) |
17 May 2012 | Director's details changed for Ingrid Antonia Cadette on 21 March 2012 (2 pages) |
17 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Secretary's details changed for Paulina Aba Opouu-Gyimah on 21 March 2012 (1 page) |
17 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
2 August 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2011 | Company name changed NICH8 LIMITED\certificate issued on 25/01/11
|
25 January 2011 | Company name changed NICH8 LIMITED\certificate issued on 25/01/11
|
14 June 2010 | Company name changed chartered environmental LTD\certificate issued on 14/06/10
|
14 June 2010 | Change of name notice (1 page) |
14 June 2010 | Change of name notice (1 page) |
14 June 2010 | Company name changed chartered environmental LTD\certificate issued on 14/06/10
|
8 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (10 pages) |
8 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (10 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Return made up to 21/03/09; full list of members (8 pages) |
4 September 2009 | Return made up to 21/03/09; full list of members (8 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Director's change of particulars / ingrid cadette / 04/10/2008 (1 page) |
5 November 2008 | Director's change of particulars / ingrid cadette / 04/10/2008 (1 page) |
4 July 2008 | Return made up to 21/03/08; no change of members
|
4 July 2008 | Return made up to 21/03/08; no change of members
|
13 February 2008 | Memorandum and Articles of Association (13 pages) |
13 February 2008 | Memorandum and Articles of Association (13 pages) |
11 February 2008 | Company name changed final quest LIMITED\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed final quest LIMITED\certificate issued on 11/02/08 (2 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
11 May 2006 | Return made up to 21/03/06; full list of members (6 pages) |
11 May 2006 | Return made up to 21/03/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Return made up to 21/03/05; full list of members
|
20 July 2005 | Return made up to 21/03/05; full list of members
|
20 July 2005 | Director's particulars changed (1 page) |
10 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 June 2004 | Return made up to 21/03/04; full list of members (6 pages) |
10 June 2004 | Return made up to 21/03/04; full list of members (6 pages) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
14 September 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
10 June 2003 | Return made up to 21/03/03; full list of members (6 pages) |
10 June 2003 | Return made up to 21/03/03; full list of members (6 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 38 hendon lane finchley london N3 1TT (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 38 hendon lane finchley london N3 1TT (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Ad 19/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Ad 19/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
21 March 2002 | Incorporation (16 pages) |
21 March 2002 | Incorporation (16 pages) |