London
SE14 6RN
Director Name | Joseph Kofi Appiyah |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 87 Millmark Grove London SE14 6RN |
Secretary Name | Gloria Appiyah |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 07 May 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Millmark Grove London SE14 6RN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 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 | 07 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 16 Tavern Quay Commercial Centre Sweden Gate London SE16 7TX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £106,281 |
Gross Profit | £32,385 |
Net Worth | £32,855 |
Cash | £4,480 |
Current Liabilities | £23,000 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 February 2010 | Annual return made up to 7 May 2009 with a full list of shareholders (3 pages) |
9 February 2010 | Annual return made up to 7 May 2009 with a full list of shareholders (3 pages) |
9 February 2010 | Annual return made up to 7 May 2009 with a full list of shareholders (3 pages) |
9 July 2009 | Return made up to 07/05/08; full list of members (3 pages) |
9 July 2009 | Return made up to 07/05/08; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 725 old kent road london greater london SE15 1JL (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 725 old kent road london greater london SE15 1JL (1 page) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Director's change of particulars / joe appiyah / 14/01/2009 (1 page) |
21 January 2009 | Director's Change of Particulars / joe appiyah / 14/01/2009 / Forename was: joe, now: joseph; Middle Name/s was: , now: kofi; HouseName/Number was: , now: 87; Street was: 32 london road, now: millmark grove; Region was: greater london, now: ; Post Code was: SE1 6JW, now: SE14 6RN (1 page) |
6 March 2008 | Capitals not rolled up (2 pages) |
6 March 2008 | Capitals not rolled up (2 pages) |
5 February 2008 | Particulars of mortgage/charge (4 pages) |
5 February 2008 | Particulars of mortgage/charge (4 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Return made up to 07/05/07; no change of members
|
1 August 2007 | Return made up to 07/05/07; no change of members (7 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 884 old kent road london greater london SE15 1NQ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 884 old kent road london greater london SE15 1NQ (1 page) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 August 2006 | Particulars of mortgage/charge (5 pages) |
25 August 2006 | Particulars of mortgage/charge (5 pages) |
21 July 2006 | Return made up to 07/05/06; full list of members (7 pages) |
21 July 2006 | Return made up to 07/05/06; full list of members (7 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 July 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
19 July 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
8 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
1 March 2005 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 March 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
1 March 2005 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 March 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
15 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: suite G6 langdale house 11 marshalsea road london SE1 1EN (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: suite G6 langdale house 11 marshalsea road london SE1 1EN (1 page) |
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
7 May 2003 | Incorporation (14 pages) |
7 May 2003 | Incorporation (14 pages) |