Coulsdon
Surrey
CR5 3BE
Secretary Name | Toni Scriven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 February 2006) |
Role | Manager |
Correspondence Address | 320 Chipstead Valley Road Coulsdon Surrey CR5 3BE |
Secretary Name | Mr David Lewis Laurence Scollay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 July 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 87 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 8 other UK companies use this postal address |
250 at £1 | John O'leary 50.00% Ordinary |
---|---|
250 at £1 | Rachel O'leary 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,061 |
Cash | £19,840 |
Current Liabilities | £36,241 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2016 | Application to strike the company off the register (3 pages) |
17 November 2016 | Application to strike the company off the register (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 October 2015 | Annual return made up to 7 October 2015 Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 Statement of capital on 2015-10-14
|
16 July 2015 | Termination of appointment of David Lewis Laurence Scollay as a secretary on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of David Lewis Laurence Scollay as a secretary on 16 July 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 October 2014 | Annual return made up to 7 October 2014 Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 Statement of capital on 2014-10-15
|
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
1 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 April 2013 | Registered office address changed from Daval Consultancy 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from Daval Consultancy 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
17 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
25 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
16 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
21 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
16 May 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
16 May 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
15 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
6 June 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
6 June 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
30 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
24 July 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
24 July 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (1 page) |
13 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
13 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
13 July 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
13 July 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
27 October 2004 | Return made up to 07/10/04; full list of members
|
27 October 2004 | Return made up to 07/10/04; full list of members
|
17 August 2004 | Return made up to 07/10/03; full list of members; amend (6 pages) |
17 August 2004 | Return made up to 07/10/03; full list of members; amend (6 pages) |
16 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
16 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: 12B sun street waltham abbey essex EN9 1EE (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 12B sun street waltham abbey essex EN9 1EE (1 page) |
1 December 2003 | Memorandum and Articles of Association (3 pages) |
1 December 2003 | Memorandum and Articles of Association (3 pages) |
1 December 2003 | Resolutions
|
1 December 2003 | Resolutions
|
14 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
7 October 2002 | Incorporation (14 pages) |
7 October 2002 | Incorporation (14 pages) |