Grand Union Village
Northolt
Middlesex
UB5 6GB
Secretary Name | Bjorn Bjorkman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 30 Cranfield Court Homer Street London W1H 7NE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 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 | 30 April 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Meridian House 62 Station Road London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £641 |
Cash | £137 |
Current Liabilities | £3,835 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved following liquidation (1 page) |
15 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2009 | Statement of affairs with form 4.19 (6 pages) |
17 December 2009 | Statement of affairs with form 4.19 (6 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
17 December 2009 | Appointment of a voluntary liquidator (1 page) |
17 December 2009 | Appointment of a voluntary liquidator (1 page) |
24 November 2009 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 24 November 2009 (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
23 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
21 April 2008 | Director's Change of Particulars / kristin jansson / 01/04/2008 / Title was: , now: ms; Forename was: kristin, now: ulla; Middle Name/s was: , now: kristin; HouseName/Number was: , now: 13; Street was: stuart towers flat 5F, now: taywood road; Area was: 105 maida vale, now: grand union village; Post Town was: london, now: northolt; Region was: , no (2 pages) |
21 April 2008 | Director's change of particulars / kristin jansson / 01/04/2008 (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 June 2007 | Return made up to 18/04/07; full list of members (6 pages) |
18 June 2007 | Return made up to 18/04/07; full list of members (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 June 2006 | Return made up to 18/04/06; full list of members (6 pages) |
21 June 2006 | Return made up to 18/04/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 April 2005 | Return made up to 18/04/05; no change of members (6 pages) |
28 April 2005 | Return made up to 18/04/05; no change of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members
|
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 August 2003 | Return made up to 30/04/03; full list of members
|
19 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
30 April 2002 | Incorporation (16 pages) |