Oxted
Surrey
RH8 0AN
Secretary Name | Valerie Benney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Challock Close Biggin Hill Kent TN16 3XP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 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 | 30 September 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2nd Floor Walsingham House 1331-1337 High Road Whetstone N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Gillian Mary Murphy 50.00% Ordinary |
---|---|
1 at £1 | Valerie Benney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,256 |
Cash | £2,616 |
Current Liabilities | £9,872 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2015 | Application to strike the company off the register (3 pages) |
4 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
25 March 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 May 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
24 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
27 December 2008 | Return made up to 30/09/08; full list of members
|
3 November 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
3 November 2007 | Return made up to 30/09/07; full list of members
|
10 May 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
19 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
16 March 2006 | Company name changed g m m consultants LIMITED\certificate issued on 16/03/06 (3 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members
|
3 October 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
23 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
5 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
30 September 2003 | Incorporation (16 pages) |