London
E14 9DQ
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 2010(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 06 October 2020) |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | Philip Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | 16 Bis Rue De Nevilly Fontenay Sous Bois F94120 |
Director Name | Campbell Management Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | PO Box 3152 Road Town Tortola Foreign |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | European International Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | PO Box 3152 Road Town Tortola Foreign |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 November 2009) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | 5 Indescon Square Lightermans Road London E14 9DQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Guy Emilien George Feite 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £221,033 |
Cash | £62 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2020 | Voluntary strike-off action has been suspended (1 page) |
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2020 | Application to strike the company off the register (1 page) |
28 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
19 February 2018 | Director's details changed for Mr Guy Emilien Georges Feite on 16 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
6 January 2016 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
6 January 2016 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
13 February 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page) |
23 January 2015 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
23 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
23 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
13 December 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
13 December 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
25 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 25 April 2014 (1 page) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 August 2010 | Appointment of Qas Secretaries Limited as a secretary (2 pages) |
5 August 2010 | Termination of appointment of Philip Ray as a secretary (1 page) |
5 August 2010 | Termination of appointment of Philip Ray as a secretary (1 page) |
5 August 2010 | Appointment of Qas Secretaries Limited as a secretary (2 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Appointment of Philip Ray as a secretary (3 pages) |
24 November 2009 | Appointment of Philip Ray as a secretary (3 pages) |
18 November 2009 | Termination of appointment of Pitsec Limited as a secretary (1 page) |
18 November 2009 | Termination of appointment of Pitsec Limited as a secretary (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 47 castle street reading berkshire RG1 7SR (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 47 castle street reading berkshire RG1 7SR (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 June 2006 | Return made up to 17/01/06; full list of members; amend (5 pages) |
12 June 2006 | Return made up to 17/01/06; full list of members; amend (5 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: first floor 41 chalton street london NW1 1JD (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: first floor 41 chalton street london NW1 1JD (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 March 2005 | Return made up to 17/01/05; no change of members (4 pages) |
3 March 2005 | Return made up to 17/01/05; no change of members (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 120 east road london N1 6AA (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 120 east road london N1 6AA (1 page) |
9 March 2004 | Return made up to 17/01/04; full list of members (5 pages) |
9 March 2004 | Return made up to 17/01/04; full list of members (5 pages) |
22 March 2003 | Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 March 2003 | Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
27 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
17 January 2003 | Incorporation (16 pages) |
17 January 2003 | Incorporation (16 pages) |