London
E8 4EE
Secretary Name | Ms Susan Leby Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 91 Belmont Hill London Greater London SE13 5AX |
Director Name | Dipti Morjaria |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 65 Middleton Road London E8 4EE |
Secretary Name | Dipti Morjaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 65 Middleton Road London E8 4EE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 8 Blackstock Mews Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,630 |
Cash | £14 |
Current Liabilities | £13,428 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2010 | Application to strike the company off the register (3 pages) |
18 February 2010 | Application to strike the company off the register (3 pages) |
11 January 2010 | Director's details changed for Farnaz Anjum Ahmed on 10 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Director's details changed for Farnaz Anjum Ahmed on 10 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
2 March 2009 | Return made up to 07/10/08; no change of members (4 pages) |
2 March 2009 | Return made up to 07/10/08; no change of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Return made up to 07/10/07; full list of members (7 pages) |
8 November 2007 | Return made up to 07/10/07; full list of members (7 pages) |
7 November 2007 | Secretary resigned;director resigned (1 page) |
7 November 2007 | Secretary resigned;director resigned (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Return made up to 07/10/06; full list of members (7 pages) |
5 December 2006 | Return made up to 07/10/06; full list of members
|
12 January 2006 | Return made up to 07/10/05; full list of members (7 pages) |
12 January 2006 | Return made up to 07/10/05; full list of members
|
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 07/10/04; full list of members
|
19 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
19 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 October 2003 | Resolutions
|
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New secretary appointed;new director appointed (2 pages) |
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) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Resolutions
|
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 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Incorporation (16 pages) |