East Finchley
London
N2 9EL
Secretary Name | Ms Annette Stevenhagen |
---|---|
Nationality | German |
Status | Closed |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Fortis Green East Finchley London N2 9EL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 12 Fortis Green East Finchley London N2 9EL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,598 |
Cash | £44,897 |
Current Liabilities | £38,291 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2007 | Application for striking-off (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
28 February 2003 | Company name changed pencil picture LIMITED\certificate issued on 28/02/03 (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 49 millcrest road goffs oak waltham cross hertfordshire EN7 5NU (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
11 February 2003 | Secretary resigned (2 pages) |
11 February 2003 | Director resigned (1 page) |
30 January 2003 | Incorporation (15 pages) |