Caddington
Bedfordshire
LU1 4EE
Director Name | James Wilkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | Brazil |
Correspondence Address | 15 Duncan Terrace London N1 8BZ |
Secretary Name | James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 53 Duncan Terrace Islington London N1 8AG |
Secretary Name | Dr Elizabeth Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2010(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2011) |
Role | Company Director |
Correspondence Address | 8a St. Peter's Street London N1 8JG |
Secretary Name | Elizabeth Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2010(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2011) |
Role | Company Director |
Correspondence Address | 53 Duncan Terrace London N1 8AG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 15 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Allan Englehardt 50.00% Ordinary |
---|---|
1 at £1 | James Wilkinson 50.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2013 | Application to strike the company off the register (3 pages) |
23 August 2013 | Application to strike the company off the register (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 May 2012 | Termination of appointment of Elizabeth Wilkinson as a secretary on 30 May 2011 (1 page) |
31 May 2012 | Termination of appointment of Elizabeth Wilkinson as a secretary (1 page) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Termination of appointment of Elizabeth Wilkinson as a secretary on 30 May 2011 (1 page) |
31 May 2012 | Termination of appointment of Elizabeth Wilkinson as a secretary (1 page) |
26 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
26 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Secretary's details changed for Elizabeth Wilkinson on 19 May 2010 (2 pages) |
10 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Director's details changed for James Wilkinson on 29 May 2010 (2 pages) |
10 June 2011 | Director's details changed for James Wilkinson on 29 May 2010 (2 pages) |
10 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Secretary's details changed for Elizabeth Wilkinson on 19 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Allan Engelhardt on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Allan Engelhardt on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Allan Engelhardt on 1 October 2009 (2 pages) |
16 April 2010 | Appointment of Dr Elizabeth Wilkinson as a secretary (3 pages) |
16 April 2010 | Termination of appointment of a secretary
|
16 April 2010 | Termination of appointment of a secretary
|
16 April 2010 | Appointment of Dr Elizabeth Wilkinson as a secretary (3 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
6 April 2010 | Appointment of Elizabeth Wilkinson as a secretary (3 pages) |
6 April 2010 | Termination of appointment of James Wilkinson as a secretary (2 pages) |
6 April 2010 | Termination of appointment of James Wilkinson as a secretary (2 pages) |
6 April 2010 | Appointment of Elizabeth Wilkinson as a secretary (3 pages) |
4 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
16 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
16 June 2008 | Director and Secretary's Change of Particulars / james wilkinson / 16/06/2007 / HouseName/Number was: , now: 53; Street was: 11 brooksby street, now: duncan terrace; Post Code was: N1 1EX, now: N1 8AG; Country was: , now: england (1 page) |
16 June 2008 | Director and secretary's change of particulars / james wilkinson / 16/06/2007 (1 page) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
19 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
27 May 2005 | Return made up to 29/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 29/05/05; full list of members (7 pages) |
6 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
6 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
1 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
1 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
13 August 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
13 August 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 15 duncan terrace london N1 8BZ (1 page) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 15 duncan terrace london N1 8BZ (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page) |
12 June 2002 | Secretary resigned (1 page) |
29 May 2002 | Incorporation (17 pages) |