Orpington
Kent
BR6 0ND
Director Name | Lalaine Ubando |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 284 High Street Orpington Kent BR6 0ND |
Secretary Name | Lalaine Ubando |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 284 High Street Orpington Kent BR6 0ND |
Director Name | Josephine Alayon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 03 December 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 December 2009) |
Role | Managing Director |
Correspondence Address | 32 Perlas Dona Julieta Pulan Lupa Las Pinas Philippines |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 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 | 12 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 284 High Street Orpington Kent BR6 0ND |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £583,194 |
Gross Profit | £136,177 |
Net Worth | -£17,038 |
Cash | £2,744 |
Current Liabilities | £86,793 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2010 | Termination of appointment of Adan Ubando as a director (1 page) |
7 January 2010 | Termination of appointment of Josephine Alayon as a director (1 page) |
7 January 2010 | Termination of appointment of Lalaine Ubando as a secretary (1 page) |
7 January 2010 | Termination of appointment of Lalaine Ubando as a director (1 page) |
7 January 2010 | Termination of appointment of Adan Ubando as a director (1 page) |
7 January 2010 | Termination of appointment of Lalaine Ubando as a director (1 page) |
7 January 2010 | Termination of appointment of Josephine Alayon as a director (1 page) |
7 January 2010 | Termination of appointment of Lalaine Ubando as a secretary (1 page) |
6 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
5 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
17 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
5 March 2007 | Company name changed far east phonecard warehouse lim ited\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed far east phonecard warehouse lim ited\certificate issued on 05/03/07 (2 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
20 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 March 2006 | Accounts made up to 31 March 2005 (6 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
15 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
15 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
12 April 2005 | Return made up to 12/07/04; full list of members (2 pages) |
12 April 2005 | Return made up to 12/07/04; full list of members (2 pages) |
14 October 2004 | Company name changed phonecard warehouse LIMITED\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed phonecard warehouse LIMITED\certificate issued on 14/10/04 (2 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 May 2004 | Return made up to 12/07/03; full list of members
|
20 May 2004 | Return made up to 12/07/03; full list of members (7 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: kilnwood blackhall lane sevenoaks kent TN15 0HP (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: kilnwood blackhall lane sevenoaks kent TN15 0HP (1 page) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
14 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: york house 37 high street seal sevenoaks kent TN15 0AW (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: york house 37 high street seal sevenoaks kent TN15 0AW (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
22 July 2002 | Secretary resigned (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
22 July 2002 | Director resigned (2 pages) |
22 July 2002 | Director resigned (2 pages) |
22 July 2002 | Secretary resigned (2 pages) |
12 July 2002 | Incorporation (14 pages) |
12 July 2002 | Incorporation (14 pages) |