London
W1H 1DP
Secretary Name | Leo Bertelsen |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 14 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 78 York Street London W1H 1DP |
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 |
Website | www.quadrigae-zeus.com/ |
---|---|
Telephone | 020 75588477 |
Telephone region | London |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Jan Bertelsen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,188 |
Cash | £97 |
Current Liabilities | £139,605 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
---|---|
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (11 pages) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
31 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
26 March 2013 | Company name changed jb couture LIMITED\certificate issued on 26/03/13
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 November 2012 | Change of name notice (1 page) |
18 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
4 September 2010 | Register inspection address has been changed (1 page) |
4 September 2010 | Director's details changed for Jan Bertelsen on 1 October 2009 (2 pages) |
4 September 2010 | Director's details changed for Jan Bertelsen on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 78A london road bromley kent BR1 3QZ (1 page) |
6 May 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
25 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
11 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 24/05/06; full list of members (2 pages) |
15 August 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 36A london road bromley kent BR1 3QR (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 26 church street bishops stortford hertfordshire CM23 2LY (2 pages) |
22 May 2002 | Director resigned (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
22 May 2002 | Secretary resigned (2 pages) |
14 May 2002 | Incorporation (14 pages) |