London
N9 0AD
Secretary Name | Artemiz Alp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 August 2012) |
Role | Secretary |
Correspondence Address | 9 Stockton Road Edmonton London N18 2AZ |
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 |
Telephone | 020 88870430 |
---|---|
Telephone region | London |
Registered Address | 7 North Way, Claverings Industrial Estate London N9 0AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Lower Edmonton |
Built Up Area | Greater London |
2 at £1 | Ismail Alp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,539 |
Current Liabilities | £11,539 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 February 2013 | Director's details changed for Ismail Alp on 1 August 2012 (2 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Director's details changed for Ismail Alp on 1 August 2012 (2 pages) |
19 February 2013 | Registered office address changed from 9 Stockton Road London N18 2AZ on 19 February 2013 (1 page) |
19 February 2013 | Termination of appointment of Artemiz Alp as a secretary (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
15 March 2010 | Director's details changed for Ismail Alp on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
17 June 2009 | Amended accounts made up to 31 January 2008 (10 pages) |
10 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
3 February 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
31 January 2008 | Return made up to 26/01/08; no change of members (6 pages) |
24 October 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
16 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
20 October 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
19 January 2006 | Return made up to 26/01/06; full list of members (6 pages) |
1 September 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
4 March 2005 | Return made up to 26/01/05; full list of members (6 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 632 green lanes london N8 0SB (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 January 2004 | Incorporation (16 pages) |