12 Ovington Square
London
SW3 1LN
Secretary Name | Mr James William Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pulmer Water Cottage St Albans Road Codicote Hertfordshire SG4 8SP |
Director Name | Simos Kitiris |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 03 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 17 May 2011) |
Role | IT Director |
Correspondence Address | 158d Blythe Road London W14 0HD |
Secretary Name | Richard Michael Halstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 January 2004) |
Role | Consultant |
Correspondence Address | 48 Ferrymans Quays London SW6 2UT |
Director Name | Mr Paul Norman Grant |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glisson Road Uxbridge Middlesex UB10 0HH |
Director Name | Mr Henry Theodore Hemming |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Combe Coggins Mill Mayfield TN20 6UL |
Director Name | Karan Chadha |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 52 Pont Street London SW1X 0AE |
Director Name | Alberto Barbieri |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 270 Bluewater House Smugglers Way Wandsworth London SW18 1EA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 | 06 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Speechly Bircham 6 New Street Square London EC4A 3LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2.4m at 0.01 | Arcanus Holdings Limited 82.82% Ordinary |
---|---|
500k at 0.01 | Arcanus Holdings Limited 17.01% Ordinary |
5k at 0.01 | Arcanus Holdings Limited 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£659,456 |
Cash | £442 |
Current Liabilities | £10,277 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 February 2010 | Annual return made up to 6 October 2008 with a full list of shareholders (5 pages) |
6 February 2010 | Annual return made up to 6 October 2008 with a full list of shareholders (5 pages) |
6 February 2010 | Annual return made up to 6 October 2008 with a full list of shareholders (5 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
21 January 2010 | Compulsory strike-off action has been suspended (1 page) |
21 January 2010 | Compulsory strike-off action has been suspended (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 3RD floor 15 knightsbridge green london SW1X 7QL (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 3RD floor 15 knightsbridge green london SW1X 7QL (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 February 2008 | Return made up to 06/10/07; full list of members (4 pages) |
11 February 2008 | Return made up to 06/10/07; full list of members (4 pages) |
13 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 December 2006 | Return made up to 06/10/06; full list of members (8 pages) |
19 December 2006 | Return made up to 06/10/06; full list of members (8 pages) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 06/10/05; full list of members (12 pages) |
20 October 2005 | Return made up to 06/10/05; full list of members (12 pages) |
16 September 2005 | Secretary's particulars changed (1 page) |
16 September 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 June 2005 | Ad 20/05/05--------- £ si [email protected]=1000 £ ic 42396/43396 (2 pages) |
14 June 2005 | Ad 20/05/05--------- £ si [email protected]=1000 £ ic 42396/43396 (2 pages) |
29 April 2005 | Ad 21/04/05--------- £ si [email protected]=14000 £ ic 28396/42396 (2 pages) |
29 April 2005 | Ad 21/04/05--------- £ si [email protected]=14000 £ ic 28396/42396 (2 pages) |
26 April 2005 | Ad 17/01/05--------- £ si [email protected]=25 £ ic 28371/28396 (2 pages) |
26 April 2005 | Ad 17/01/05--------- £ si [email protected]=25 £ ic 28371/28396 (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: harwood house 43 harwood road london SW6 4QP (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: harwood house 43 harwood road london SW6 4QP (1 page) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Ad 25/11/04--------- £ si [email protected]=2000 £ ic 26125/28125 (2 pages) |
10 December 2004 | Ad 25/11/04--------- £ si [email protected]=246 £ ic 28125/28371 (2 pages) |
10 December 2004 | Ad 25/11/04--------- £ si [email protected]=2000 £ ic 26125/28125 (2 pages) |
10 December 2004 | Ad 25/11/04--------- £ si [email protected]=246 £ ic 28125/28371 (2 pages) |
29 October 2004 | Return made up to 06/10/04; full list of members
|
29 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
13 September 2004 | Ad 06/09/04--------- £ si [email protected]=600 £ ic 25525/26125 (2 pages) |
13 September 2004 | Ad 06/09/04--------- £ si [email protected]=600 £ ic 25525/26125 (2 pages) |
10 August 2004 | Ad 19/07/04--------- £ si [email protected]=1000 £ ic 24525/25525 (2 pages) |
10 August 2004 | Ad 19/07/04--------- £ si [email protected]=1000 £ ic 24525/25525 (2 pages) |
10 August 2004 | Ad 19/07/04--------- £ si [email protected]=700 £ ic 23825/24525 (2 pages) |
10 August 2004 | Ad 19/07/04--------- £ si [email protected]=700 £ ic 23825/24525 (2 pages) |
29 June 2004 | Ad 24/06/04--------- £ si [email protected]=50 £ ic 23775/23825 (2 pages) |
29 June 2004 | Ad 22/06/04--------- £ si [email protected]=3525 £ ic 20250/23775 (2 pages) |
29 June 2004 | Ad 24/06/04--------- £ si [email protected]=50 £ ic 23775/23825 (2 pages) |
29 June 2004 | Ad 22/06/04--------- £ si [email protected]=3525 £ ic 20250/23775 (2 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
24 May 2004 | Nc inc already adjusted 22/03/04 (1 page) |
24 May 2004 | Ad 22/03/04--------- £ si 19998@1=19998 £ ic 252/20250 (2 pages) |
24 May 2004 | Ad 07/04/04--------- £ si [email protected]=250 £ ic 2/252 (2 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Ad 22/03/04--------- £ si 19998@1=19998 £ ic 252/20250 (2 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Nc inc already adjusted 22/03/04 (1 page) |
24 May 2004 | Ad 07/04/04--------- £ si [email protected]=250 £ ic 2/252 (2 pages) |
30 April 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
30 April 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 283 green lanes london N13 4XS (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 283 green lanes london N13 4XS (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 282 green lanes palmers green london N13 4XS (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 282 green lanes palmers green london N13 4XS (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 October 2003 | Incorporation (16 pages) |