London
W13 0UL
Secretary Name | Emily Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Pershore House Singapore Road London W13 0UL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 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 | 19 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Charlotte Morgan 16.67% Ordinary E Non-voting |
---|---|
100 at £1 | Dr Jacqueline Mary Bayer 16.67% Ordinary A |
100 at £1 | Edward W.j Morgan 16.67% Ordinary B Non Voting |
100 at £1 | Miss Emily M.e Morgan 16.67% Ordinary D Non-voting |
100 at £1 | W.j. Morgan 16.67% Ordinary A |
100 at £1 | W.j. Morgan 16.67% Ordinary C Non-voting |
Year | 2014 |
---|---|
Net Worth | £1,373 |
Current Liabilities | £12,318 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2017 | Application to strike the company off the register (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
16 April 2010 | Director's details changed for Dr Jacqueline Mary Bayer on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Dr Jacqueline Mary Bayer on 1 October 2009 (2 pages) |
18 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
7 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
7 May 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 April 2008 | Resolutions
|
9 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 August 2007 | Return made up to 19/03/07; full list of members (3 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 April 2005 | Return made up to 19/03/05; full list of members
|
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 August 2004 | Ad 12/06/04--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
13 May 2004 | Return made up to 19/03/04; full list of members (7 pages) |
25 February 2004 | Ad 10/06/03--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
15 April 2003 | Ad 25/03/03--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
15 April 2003 | Ad 25/03/03--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: ramsey house 18 vera avenue grange park london N21 1RB (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Resolutions
|
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
19 March 2003 | Incorporation (17 pages) |