London
NW1 5PH
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2013) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | Suite 100 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Deividas Malakauskas |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 July 2013(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Schubert Road Elstree Borehamwood Hertfordshire WD6 3DN |
Director Name | Mr Deividas Grigaitis |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 27 October 2014(11 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio No:43 138 Marylebone Road London NW1 5PH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2013) |
Correspondence Address | Suite 100 The Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2013) |
Correspondence Address | Suite 100 The Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Studio No:43 138 Marylebone Road London NW1 5PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at £1 | Deividas Grigaitis 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Director's details changed for Director Deividas Malakauskas on 28 April 2015 (3 pages) |
20 May 2015 | Director's details changed for Director Deividas Malakauskas on 28 April 2015 (3 pages) |
11 March 2015 | Appointment of Director Deividas Malakauskas as a director on 19 February 2015 (3 pages) |
11 March 2015 | Appointment of Director Deividas Malakauskas as a director on 19 February 2015 (3 pages) |
10 March 2015 | Termination of appointment of Deividas Grigaitis as a director on 19 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Deividas Grigaitis as a director on 19 February 2015 (2 pages) |
3 November 2014 | Appointment of Mr Deividas Grigaitis as a director on 27 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Deividas Malakauskas as a director on 27 October 2014 (1 page) |
3 November 2014 | Appointment of Mr Deividas Grigaitis as a director on 27 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Deividas Malakauskas as a director on 27 October 2014 (1 page) |
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Termination of appointment of Access Nominees Limited as a director (1 page) |
1 July 2013 | Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
1 July 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
1 July 2013 | Termination of appointment of Access Registrars Limited as a secretary (1 page) |
1 July 2013 | Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of Access Nominees Limited as a director (1 page) |
1 July 2013 | Appointment of Deividas Malakauskas as a director (2 pages) |
1 July 2013 | Appointment of Deividas Malakauskas as a director (2 pages) |
1 July 2013 | Termination of appointment of Access Registrars Limited as a secretary (1 page) |
1 July 2013 | Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 1 July 2013 (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Appointment of Mr Graham Michael Cowan as a director (2 pages) |
9 December 2010 | Appointment of Mr Graham Michael Cowan as a director (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Access Nominees Limited on 29 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Access Registrars Limited on 29 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Access Registrars Limited on 29 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Access Nominees Limited on 29 January 2010 (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
2 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
15 April 2009 | Return made up to 29/01/09; full list of members (3 pages) |
15 April 2009 | Return made up to 29/01/09; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
10 October 2008 | Return made up to 29/01/08; full list of members (3 pages) |
10 October 2008 | Return made up to 29/01/08; full list of members (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
11 April 2007 | Return made up to 29/01/07; full list of members (2 pages) |
11 April 2007 | Return made up to 29/01/07; full list of members (2 pages) |
19 September 2006 | Return made up to 29/01/06; full list of members (2 pages) |
19 September 2006 | Return made up to 29/01/06; full list of members (2 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
21 July 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
4 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
4 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
18 July 2005 | Return made up to 29/01/05; full list of members
|
18 July 2005 | Return made up to 29/01/05; full list of members
|
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
29 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
16 March 2004 | Return made up to 29/01/04; full list of members
|
16 March 2004 | Resolutions
|
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Return made up to 29/01/04; full list of members
|
29 January 2003 | Incorporation (14 pages) |
29 January 2003 | Incorporation (14 pages) |