20 Streatham Common North
London
SW16 3HJ
Secretary Name | Mr Anthony Robert John Cartwright |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Nicola Kate Joseph |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 2007) |
Role | Accounts Manager |
Correspondence Address | 44 Warriner Gardens London SW11 4DU |
Secretary Name | Nicola Kate Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 2007) |
Role | Accounts Manager |
Correspondence Address | 44 Warriner Gardens London SW11 4DU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 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 | 05 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £8,899 |
Current Liabilities | £14,208 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2008 | Return made up to 05/02/08; full list of members (3 pages) |
21 August 2008 | Director's change of particulars / guy joseph / 06/02/2007 (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Return made up to 05/02/07; full list of members (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 44 warriner gardens london SW11 4DU (1 page) |
10 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
2 March 2005 | Return made up to 05/02/05; full list of members (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
14 April 2004 | Return made up to 05/02/04; full list of members (7 pages) |
5 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 February 2003 | Ad 12/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 103 ditton road surbiton surrey KT6 6RJ (2 pages) |
18 February 2003 | Secretary resigned (2 pages) |
18 February 2003 | Director resigned (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
5 February 2003 | Incorporation (14 pages) |