London
E9 7PX
Director Name | Mr Norman Bleier |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Property Investment Manage |
Country of Residence | England |
Correspondence Address | 6 Well Street London E9 7PX |
Secretary Name | Mr Norman Bleier |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Property Investment Manage |
Country of Residence | England |
Correspondence Address | 6 Well Street London E9 7PX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 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 | 10 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 6 Well Street London E9 7PX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr Joshua Blair 50.00% Ordinary |
---|---|
1 at £1 | Mr Norman Blair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 October 2003 | Delivered on: 22 October 2003 Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and Each of the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
10 October 2003 | Delivered on: 22 October 2003 Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and Each of the Lenders Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H proeprty known as land at xl estate skelmersdale t/nos LA865363, LA719106, LA933950 and LA933953. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
10 October 2003 | Delivered on: 22 October 2003 Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and Each of the Lenders Classification: Assignment of construction account charge and assignment of bond Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The construction account charge and the deed of assignment of bond. See the mortgage charge document for full details. Outstanding |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 February 2016 | Receiver's abstract of receipts and payments to 29 October 2015 (1 page) |
4 February 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
4 February 2016 | Receiver's abstract of receipts and payments to 11 January 2016 (3 pages) |
4 February 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
4 February 2016 | Receiver's abstract of receipts and payments to 11 January 2016 (3 pages) |
4 February 2016 | Receiver's abstract of receipts and payments to 29 October 2015 (1 page) |
12 August 2015 | Receiver's abstract of receipts and payments to 29 April 2015 (2 pages) |
12 August 2015 | Receiver's abstract of receipts and payments to 29 April 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 January 2015 | Receiver's abstract of receipts and payments to 29 October 2014 (3 pages) |
7 January 2015 | Receiver's abstract of receipts and payments to 29 April 2014 (2 pages) |
7 January 2015 | Receiver's abstract of receipts and payments to 29 April 2014 (2 pages) |
7 January 2015 | Receiver's abstract of receipts and payments to 29 October 2014 (3 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
13 November 2013 | Termination of appointment of Norman Bleier as a director (1 page) |
13 November 2013 | Termination of appointment of Norman Bleier as a secretary (1 page) |
13 November 2013 | Termination of appointment of Norman Bleier as a director (1 page) |
13 November 2013 | Termination of appointment of Norman Bleier as a secretary (1 page) |
8 May 2013 | Appointment of receiver or manager (4 pages) |
8 May 2013 | Appointment of receiver or manager (4 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
9 March 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
27 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
4 August 2008 | Return made up to 10/07/08; no change of members (7 pages) |
4 August 2008 | Return made up to 10/07/08; no change of members (7 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
15 August 2007 | Return made up to 10/07/07; no change of members (7 pages) |
15 August 2007 | Return made up to 10/07/07; no change of members (7 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
22 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
8 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2005 | Return made up to 10/07/04; full list of members (7 pages) |
5 February 2005 | Return made up to 10/07/04; full list of members (7 pages) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2003 | Particulars of mortgage/charge (4 pages) |
22 October 2003 | Particulars of mortgage/charge (5 pages) |
22 October 2003 | Particulars of mortgage/charge (5 pages) |
22 October 2003 | Particulars of mortgage/charge (4 pages) |
22 October 2003 | Particulars of mortgage/charge (5 pages) |
22 October 2003 | Particulars of mortgage/charge (5 pages) |
5 August 2003 | New secretary appointed;new director appointed (4 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 6 well street london E9 7PX (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 6 well street london E9 7PX (1 page) |
5 August 2003 | New director appointed (4 pages) |
5 August 2003 | New secretary appointed;new director appointed (4 pages) |
5 August 2003 | New director appointed (4 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 July 2003 | Incorporation (17 pages) |
10 July 2003 | Incorporation (17 pages) |