Hampstead
London
NW3 7UP
Director Name | Morris Ronnie Bentata |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Cottage 1 Constable Close London NW11 6UA |
Secretary Name | Morris Ronnie Bentata |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Cottage 1 Constable Close London NW11 6UA |
Director Name | Michele Nicole Sophie Bentata |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(1 year after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 May 2009) |
Role | Administrator |
Correspondence Address | The Glass House 2a Elm Walk Hampstead London NW3 7UP |
Director Name | Susan Bentata |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(1 year after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 May 2009) |
Role | Administrator |
Correspondence Address | Heath Cottage 1 Constable Close London NW11 6UA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 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 | 01 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 32 Queen Anne Street London W1G 8HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,005 |
Cash | £12,593 |
Current Liabilities | £588 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2008 | Application for striking-off (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | Return made up to 01/05/06; full list of members
|
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members
|
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 32 queen anne street london W1G 8HD (1 page) |
7 June 2002 | Ad 24/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page) |
1 June 2002 | Director resigned (1 page) |