London
SW6 4JZ
Secretary Name | Quotient Financial Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2009(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 October 2010) |
Correspondence Address | Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW |
Director Name | Nicholas James Watts |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chelsea Studios 410-416 Fulham Road London SW6 1EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hawkway Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2003) |
Correspondence Address | Hampton House Archer Mews Hampton Hill Middlesex London TW12 1RN |
Secretary Name | Weybridge Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2005) |
Correspondence Address | Imperial House 18 Lower Teddington Road Hampton Wick KT1 4EU |
Secretary Name | Pleasant Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2008) |
Correspondence Address | 176 The Fairway South Ruislip Middlesex HA4 0SH |
Registered Address | 5th Floor Threshold House 65-69 Shepherd Bush Green London W12 8TX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£48,740 |
Cash | £100 |
Current Liabilities | £65,154 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Return made up to 10/03/09; full list of members (4 pages) |
22 June 2009 | Return made up to 10/03/09; full list of members (4 pages) |
12 June 2009 | Secretary appointed quotient financial solutions LIMITED (1 page) |
12 June 2009 | Secretary appointed quotient financial solutions LIMITED (1 page) |
11 June 2009 | Appointment terminated secretary pleasant secretaries LTD (1 page) |
11 June 2009 | Appointment Terminated Director nicholas watts (1 page) |
11 June 2009 | Appointment Terminated Secretary pleasant secretaries LTD (1 page) |
11 June 2009 | Appointment terminated director nicholas watts (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Return made up to 10/03/08; full list of members (5 pages) |
3 June 2008 | Return made up to 10/03/08; full list of members (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Ad 06/04/07--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
28 August 2007 | Ad 06/04/07--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 June 2006 | Return made up to 10/03/06; full list of members
|
6 June 2006 | Return made up to 10/03/06; full list of members (6 pages) |
4 April 2006 | Ad 24/10/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
4 April 2006 | Ad 24/10/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
21 March 2006 | Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2006 | Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 176 the fairway south ruislip middlesex HA4 0SH (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 176 the fairway south ruislip middlesex HA4 0SH (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: imperial house 18 lower teddington road hampton wick surrey KT1 4EU (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 176 the fairway south ruislip middlesex HA4 0SH (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: imperial house 18 lower teddington road hampton wick surrey KT1 4EU (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 176 the fairway south ruislip middlesex HA4 0SH (1 page) |
4 October 2005 | Return made up to 10/03/05; full list of members (6 pages) |
4 October 2005 | Return made up to 10/03/05; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: brook house 229-234 shepherds bush rd london W6 7AN (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: brook house 229-234 shepherds bush rd london W6 7AN (1 page) |
2 August 2004 | Secretary's particulars changed (1 page) |
2 August 2004 | Secretary's particulars changed (1 page) |
20 May 2004 | Return made up to 10/03/04; full list of members
|
20 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
26 June 2003 | New secretary appointed (1 page) |
26 June 2003 | New secretary appointed (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Secretary resigned (1 page) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | New secretary appointed (1 page) |
10 March 2003 | Incorporation (16 pages) |
10 March 2003 | Incorporation (16 pages) |