London
EC4A 4AB
Director Name | Dr Paul Davies |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2015(13 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 15 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149a Masons Hill Bromley BR2 9HW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2004) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Secretary Name | Simson Jones Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2010) |
Correspondence Address | 149a Masons Hill Bromley BR2 9HY |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2m at £1 | Jp Kenny Corporation Ag 100.00% Ordinary |
---|---|
1 at £1 | John Kenny 0.00% Ordinary |
1 at £1 | Paul Davies 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,039,541 |
Cash | £699,554 |
Current Liabilities | £555,369 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 September 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
---|---|
6 September 2022 | Liquidators' statement of receipts and payments to 13 July 2022 (15 pages) |
13 September 2021 | Liquidators' statement of receipts and payments to 13 July 2021 (14 pages) |
15 August 2020 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 6th Floor 25 Farringdon Street London EC4A 4AB on 15 August 2020 (2 pages) |
11 August 2020 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 11 August 2020 (2 pages) |
3 August 2020 | Appointment of a voluntary liquidator (3 pages) |
3 August 2020 | Declaration of solvency (7 pages) |
3 August 2020 | Resolutions
|
18 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
8 July 2020 | Solvency Statement dated 15/06/20 (1 page) |
8 July 2020 | Statement of capital on 8 July 2020
|
22 June 2020 | Resolutions
|
22 June 2020 | Statement by Directors (1 page) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
11 July 2019 | Registered office address changed from 149 Masons Hill Bromley BR2 9HY to 6th Floor 25 Farringdon Street London EC4A 4AB on 11 July 2019 (1 page) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
22 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 November 2015 | Appointment of Doctor Paul Davies as a director on 18 November 2015 (2 pages) |
20 November 2015 | Appointment of Doctor Paul Davies as a director on 18 November 2015 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
3 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Director's details changed for John Patrick Kenny on 1 April 2010 (2 pages) |
19 August 2010 | Director's details changed for John Patrick Kenny on 1 April 2010 (2 pages) |
19 August 2010 | Termination of appointment of Simson Jones Limited as a secretary (1 page) |
19 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Director's details changed for John Patrick Kenny on 1 April 2010 (2 pages) |
19 August 2010 | Termination of appointment of Simson Jones Limited as a secretary (1 page) |
14 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 149A masons hill bromley BR2 9HY (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 149A masons hill bromley BR2 9HY (1 page) |
13 September 2006 | Location of register of members (1 page) |
13 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
13 September 2006 | Location of debenture register (1 page) |
13 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
13 September 2006 | Location of register of members (1 page) |
13 September 2006 | Location of debenture register (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP (1 page) |
16 December 2005 | Ad 04/01/05--------- £ si 1999998@1 (2 pages) |
16 December 2005 | Ad 04/01/05--------- £ si 1999998@1 (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
10 August 2005 | Location of register of members (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (3 pages) |
19 January 2005 | New secretary appointed (3 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
4 August 2004 | Return made up to 18/07/04; full list of members (2 pages) |
4 August 2004 | Return made up to 18/07/04; full list of members (2 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 April 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 April 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 July 2003 | Return made up to 18/07/03; full list of members (2 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members (2 pages) |
21 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
21 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New secretary appointed (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: christmas cottage chapel hill speen buckinghamshire HP27 0SP (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: christmas cottage chapel hill speen buckinghamshire HP27 0SP (1 page) |
14 August 2002 | New secretary appointed (1 page) |
2 August 2002 | Director resigned (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
2 August 2002 | Director resigned (2 pages) |
2 August 2002 | Secretary resigned (2 pages) |
2 August 2002 | Secretary resigned (2 pages) |
18 July 2002 | Incorporation (14 pages) |
18 July 2002 | Incorporation (14 pages) |