Sidcup
Kent
DA15 8LL
Secretary Name | Mrs Zehra Charalambous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Halfway Street Sidcup Kent DA15 8LL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 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 | 08 August 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Year | 2014 |
---|---|
Net Worth | -£95,763 |
Cash | £5,197 |
Current Liabilities | £108,245 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
19 December 2014 | Completion of winding up (1 page) |
19 December 2014 | Completion of winding up (1 page) |
18 May 2009 | Order of court to wind up (1 page) |
18 May 2009 | Order of court to wind up (1 page) |
3 March 2009 | Secretary's change of particulars / zehra charalambous / 25/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / john charalambous / 25/02/2009 (11 pages) |
3 March 2009 | Secretary's change of particulars / zehra charalambous / 25/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / john charalambous / 25/02/2009 (11 pages) |
31 July 2008 | Order of court to rescind winding up (1 page) |
31 July 2008 | Order of court to rescind winding up (1 page) |
24 July 2008 | Order of court to wind up (1 page) |
24 July 2008 | Order of court to wind up (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
29 March 2008 | Return made up to 08/08/07; full list of members (6 pages) |
29 March 2008 | Return made up to 08/08/07; full list of members (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 June 2007 | Company name changed first option mortgage centre lim ited\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed first option mortgage centre lim ited\certificate issued on 26/06/07 (2 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | (7 pages) |
4 January 2007 | (7 pages) |
4 December 2006 | Return made up to 08/08/06; full list of members (6 pages) |
4 December 2006 | Return made up to 08/08/06; full list of members (6 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Ad 31/01/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 July 2006 | Ad 31/01/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 July 2006 | Nc inc already adjusted 31/01/06 (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Nc inc already adjusted 31/01/06 (1 page) |
9 March 2006 | Company name changed find financial services LIMITED\certificate issued on 09/03/06 (2 pages) |
9 March 2006 | Company name changed find financial services LIMITED\certificate issued on 09/03/06 (2 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
30 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
30 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Return made up to 08/08/04; no change of members (6 pages) |
5 October 2004 | Return made up to 08/08/04; no change of members (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
20 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: solar house 282 chase road london N14 6NZ (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: solar house 282 chase road london N14 6NZ (1 page) |
18 August 2002 | Secretary resigned (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: the studio elstree hertfordshire WD6 3EW (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Secretary resigned (2 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: the studio elstree hertfordshire WD6 3EW (2 pages) |
8 August 2002 | Incorporation (18 pages) |
8 August 2002 | Incorporation (18 pages) |