London
W13 8HW
Secretary Name | Mr Sebastian Comberti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Windsor Road London N3 3SN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(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 | 27 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £282,034 |
Cash | £9,500 |
Current Liabilities | £444,949 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 August 2018 | Liquidators' statement of receipts and payments to 26 May 2018 (11 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 26 May 2017 (10 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 26 May 2017 (10 pages) |
7 August 2016 | Liquidators' statement of receipts and payments to 26 May 2016 (7 pages) |
7 August 2016 | Liquidators' statement of receipts and payments to 26 May 2016 (7 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Appointment of a voluntary liquidator (1 page) |
10 June 2015 | Statement of affairs with form 4.19 (7 pages) |
10 June 2015 | Registered office address changed from Canada House, 272 Field End Road Ruislip Middlesex HA4 9NA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 June 2015 (3 pages) |
10 June 2015 | Registered office address changed from Canada House, 272 Field End Road Ruislip Middlesex HA4 9NA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 June 2015 (3 pages) |
10 June 2015 | Statement of affairs with form 4.19 (7 pages) |
10 June 2015 | Appointment of a voluntary liquidator (1 page) |
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
31 October 2013 | Termination of appointment of Sebastian Comberti as a secretary (1 page) |
31 October 2013 | Termination of appointment of Sebastian Comberti as a secretary (1 page) |
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Oliver Comberti on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Oliver Comberti on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Oliver Comberti on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 July 2008 | Director's change of particulars / oliver comberti / 13/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / oliver comberti / 13/06/2008 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 592 london road isleworth london TW7 4EY (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 592 london road isleworth london TW7 4EY (1 page) |
20 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 52 high street pinner middx HA5 5PW (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 52 high street pinner middx HA5 5PW (1 page) |
11 March 2007 | Return made up to 27/01/07; full list of members
|
11 March 2007 | Return made up to 27/01/07; full list of members
|
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 1230 high road whetstone london N20 0LH (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 1230 high road whetstone london N20 0LH (1 page) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
12 December 2005 | Company name changed kelso international LIMITED\certificate issued on 12/12/05 (2 pages) |
12 December 2005 | Company name changed kelso international LIMITED\certificate issued on 12/12/05 (2 pages) |
25 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
25 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 183-191 ballards lane finchley central london N3 1LP (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 183-191 ballards lane finchley central london N3 1LP (1 page) |
23 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
23 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
17 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
17 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
24 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
24 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
10 February 2003 | Secretary resigned (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Secretary resigned (2 pages) |
27 January 2003 | Incorporation (15 pages) |
27 January 2003 | Incorporation (15 pages) |