London
N4 3PX
Secretary Name | Rosamund Ann Bullman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Berkley Road Crouch End London N8 8RY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 15 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £403 |
Net Worth | £5,803 |
Cash | £17,650 |
Current Liabilities | £16,578 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 June 2004 | Company name changed acumedia web sites LIMITED\certificate issued on 30/06/04 (2 pages) |
29 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
30 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 April 2003 | Secretary's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 15 duncan terrace london N1 8BZ (2 pages) |
12 March 2003 | Secretary resigned (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
12 March 2003 | Director resigned (2 pages) |