Sidcup
Kent
DA14 6NZ
Secretary Name | Ms Sonia Victoria Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 8 months (closed 21 November 2018) |
Role | Company Director |
Correspondence Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 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 | 13 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £493 |
Cash | £9,658 |
Current Liabilities | £23,489 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 February 2018 | Liquidators' statement of receipts and payments to 9 December 2017 (15 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 9 December 2016 (14 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 9 December 2016 (14 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 9 December 2015 (13 pages) |
12 February 2016 | Liquidators statement of receipts and payments to 9 December 2015 (13 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 9 December 2015 (13 pages) |
9 February 2015 | Liquidators' statement of receipts and payments to 9 December 2014 (10 pages) |
9 February 2015 | Liquidators' statement of receipts and payments to 9 December 2014 (10 pages) |
9 February 2015 | Liquidators statement of receipts and payments to 9 December 2014 (10 pages) |
9 February 2015 | Liquidators statement of receipts and payments to 9 December 2014 (10 pages) |
19 December 2013 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 19 December 2013 (2 pages) |
19 December 2013 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 19 December 2013 (2 pages) |
18 December 2013 | Appointment of a voluntary liquidator (1 page) |
18 December 2013 | Statement of affairs with form 4.19 (5 pages) |
18 December 2013 | Statement of affairs with form 4.19 (5 pages) |
18 December 2013 | Appointment of a voluntary liquidator (1 page) |
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 February 2012 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Secretary's details changed for Sonia Victoria Elliott on 12 February 2012 (1 page) |
22 February 2012 | Secretary's details changed for Sonia Victoria Elliott on 12 February 2012 (1 page) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 October 2011 | Director's details changed for Mr Ian Ashley Neil Brookes on 30 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Ian Ashley Neil Brookes on 30 September 2011 (2 pages) |
8 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 February 2010 | Director's details changed for Ian Ashley Neil Brookes on 2 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Ian Ashley Neil Brookes on 2 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Ian Ashley Neil Brookes on 2 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
18 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
14 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
28 April 2008 | Return made up to 13/02/08; no change of members (6 pages) |
28 April 2008 | Return made up to 13/02/08; no change of members (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
15 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 May 2006 | Return made up to 13/02/06; full list of members
|
10 May 2006 | Return made up to 13/02/06; full list of members
|
26 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 April 2005 | Return made up to 13/02/05; full list of members
|
4 April 2005 | Return made up to 13/02/05; full list of members
|
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 February 2004 | Incorporation (16 pages) |
13 February 2004 | Incorporation (16 pages) |