London
W1W 8DW
Secretary Name | Alan Christopher Boxer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-35 Eastcastle Street London W1W 8DW |
Secretary Name | Paul Vincent Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingsmead Terrace Bath BA1 1UX |
Director Name | Queen Square Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 3 Kingsmead Terrace Bath BA1 1UX |
Registered Address | 34-35 Eastcastle Street London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Helen Henderson 50.00% Ordinary |
---|---|
50 at £1 | Ian Cummings Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£637,942 |
Cash | £750 |
Current Liabilities | £639,219 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Application to strike the company off the register (3 pages) |
27 May 2014 | Secretary's details changed for Alan Christopher Boxer on 1 May 2014 (1 page) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Ian Cumming Henderson on 1 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Ian Cumming Henderson on 1 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Ian Cumming Henderson on 1 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 27 May 2014 (1 page) |
27 May 2014 | Secretary's details changed for Alan Christopher Boxer on 1 May 2014 (1 page) |
27 May 2014 | Secretary's details changed for Alan Christopher Boxer on 1 May 2014 (1 page) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 27 May 2014 (1 page) |
20 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
20 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
12 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
4 January 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
20 August 2012 | Company name changed flitepath LIMITED\certificate issued on 20/08/12
|
20 August 2012 | Company name changed flitepath LIMITED\certificate issued on 20/08/12
|
14 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
22 November 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
31 December 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Ian Cumming Henderson on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Ian Cumming Henderson on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Ian Cumming Henderson on 1 October 2009 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
25 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
16 October 2008 | Company name changed quovision LIMITED\certificate issued on 17/10/08 (2 pages) |
16 October 2008 | Company name changed quovision LIMITED\certificate issued on 17/10/08 (2 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
25 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
22 September 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
22 September 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
22 August 2006 | Return made up to 16/05/06; full list of members (2 pages) |
22 August 2006 | Return made up to 16/05/06; full list of members (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 100 pall mall st james's london SW1Y 5HP (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 100 pall mall st james's london SW1Y 5HP (1 page) |
27 September 2005 | Return made up to 16/05/05; full list of members (6 pages) |
27 September 2005 | Return made up to 16/05/05; full list of members (6 pages) |
12 October 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
12 October 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
5 July 2004 | Return made up to 16/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 16/05/04; full list of members (7 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: 18A queen square bath somerset BA1 2HN (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: 18A queen square bath somerset BA1 2HN (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
14 October 2003 | Secretary's particulars changed (1 page) |
14 October 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2003 | Return made up to 16/05/03; full list of members (6 pages) |
14 October 2003 | Return made up to 16/05/03; full list of members (6 pages) |
14 October 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2003 | Secretary's particulars changed (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
16 May 2002 | Incorporation (14 pages) |
16 May 2002 | Incorporation (14 pages) |