St. Albans
Hertfordshire
AL3 4SB
Director Name | Graham Spark |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | Brooks Cottage Heaverham Road Kemsing Sevenoaks Kent TN15 6NE |
Secretary Name | Miss Helen Gail Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(same day as company formation) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 190 Fishpool Street St. Albans Hertfordshire AL3 4SB |
Director Name | Mr Marc Taverner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Trent Avenue Ealing London W5 4TL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 52 Great Eastern Street London EC2A 3EP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £88,868 |
Cash | £8,589 |
Current Liabilities | £5,474 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 14/05/07; full list of members (3 pages) |
16 July 2007 | Return made up to 14/05/07; full list of members (3 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
5 March 2007 | Ad 31/01/07--------- £ si [email protected]=58 £ ic 529/587 (2 pages) |
5 March 2007 | Ad 31/01/07--------- £ si [email protected]=58 £ ic 529/587 (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
14 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 July 2004 | Ad 14/05/02--------- £ si [email protected] (2 pages) |
9 June 2004 | Resolutions
|
27 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
31 December 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
31 December 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
29 October 2002 | Company name changed monsoon learning LIMITED\certificate issued on 29/10/02 (2 pages) |
29 October 2002 | Company name changed monsoon learning LIMITED\certificate issued on 29/10/02 (2 pages) |
14 August 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
14 August 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
23 May 2002 | Secretary resigned (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | Incorporation (16 pages) |