Bent Street
Nether Wallop
Hampshire
SO20 8EJ
Secretary Name | Mr Paul Parnaby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Welton Road Brough East Yorkshire HU15 1AB |
Secretary Name | Louise Josephine Mc Cabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | 216 Downhills Park Road London N17 6AP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(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 | 26 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2011 | Application to strike the company off the register (3 pages) |
14 October 2011 | Application to strike the company off the register (3 pages) |
18 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 9 February 2010 (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 March 2009 | Secretary's change of particulars paul parnaby logged form (1 page) |
12 March 2009 | Return made up to 26/01/09; full list of members (5 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from unit 1A 6 blandford heights industrial estate shaftesbury lane blandford forum dorset DT11 7TE (1 page) |
12 March 2009 | Secretary's Change Of Particulars Paul Parnaby Logged Form (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from unit 1A 6 blandford heights industrial estate shaftesbury lane blandford forum dorset DT11 7TE (1 page) |
12 March 2009 | Return made up to 26/01/09; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 July 2008 | Secretary's Change of Particulars / paul parnaby / 06/07/2008 / HouseName/Number was: , now: 61; Street was: 6 pasture lane, now: welton road; Post Town was: york, now: brough; Region was: , now: east yorkshire; Post Code was: YO31 1JL, now: HU15 1AB (1 page) |
17 July 2008 | Secretary's change of particulars / paul parnaby / 06/07/2008 (1 page) |
10 June 2008 | Return made up to 26/01/08; full list of members; amend (5 pages) |
10 June 2008 | Return made up to 26/01/08; full list of members; amend (5 pages) |
11 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
11 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 March 2007 | Return made up to 26/01/07; full list of members (6 pages) |
27 March 2007 | Return made up to 26/01/07; full list of members (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 April 2006 | Return made up to 26/01/06; full list of members (6 pages) |
10 April 2006 | Return made up to 26/01/06; full list of members (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
1 March 2005 | Return made up to 26/01/05; full list of members (6 pages) |
1 March 2005 | Return made up to 26/01/05; full list of members (6 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 19-29 woburn place london WC1H 0XF (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 19-29 woburn place london WC1H 0XF (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 January 2004 | Incorporation (16 pages) |
26 January 2004 | Incorporation (16 pages) |