9th Floor Hyde House
The Hyde
London
NW9 6LQ
Secretary Name | Robin Philip Groom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(1 day after company formation) |
Appointment Duration | 7 years, 9 months (closed 22 March 2011) |
Role | Company Director |
Correspondence Address | 7 Square Charles Laurent Paris 75015 Foreign |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Norman & Company 9th Floor Hyde House The Hyde London NW9 6LQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £242 |
Cash | £914 |
Current Liabilities | £674 |
Latest Accounts | 31 March 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2010 | Application to strike the company off the register (3 pages) |
25 November 2010 | Application to strike the company off the register (3 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
30 June 2010 | Director's details changed for Peter Hall Groom on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Peter Hall Groom on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
30 June 2010 | Director's details changed for Peter Hall Groom on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 September 2008 | Return made up to 05/06/08; no change of members (6 pages) |
10 September 2008 | Return made up to 05/06/08; no change of members (6 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 December 2007 | Return made up to 05/06/07; no change of members (6 pages) |
18 December 2007 | Return made up to 05/06/07; no change of members (6 pages) |
25 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 August 2006 | Return made up to 05/06/06; full list of members (6 pages) |
11 August 2006 | Return made up to 05/06/06; full list of members (6 pages) |
28 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
21 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
9 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
17 June 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 June 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 9TH floor hyde house the hyde london NW9 6LQ (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 9TH floor hyde house the hyde london NW9 6LQ (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
14 June 2003 | £ nc 1000/10000 05/06/03 (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
14 June 2003 | £ nc 1000/10000 05/06/03 (1 page) |
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
14 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Incorporation (16 pages) |
5 June 2003 | Incorporation (16 pages) |