London
N1 0RD
Director Name | Mr David Nicholas Woodcock |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(1 day after company formation) |
Appointment Duration | 11 years, 6 months (closed 06 October 2015) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Road Harrow On The Hill Middlesex HA1 3JJ |
Secretary Name | Mr Anthony Robert John Cartwright |
---|---|
Nationality | English |
Status | Closed |
Appointed | 23 March 2004(1 day after company formation) |
Appointment Duration | 11 years, 6 months (closed 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Ms Janet Ann Coxwell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2013(9 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 October 2015) |
Role | Musician And Teacher |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Juliet Clare Allan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2006) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | 16 High Street Waterbeach Cambridge Cambridgeshire CB5 9JU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 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 | 22 March 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37,017 |
Cash | £44,160 |
Current Liabilities | £7,143 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | Application to strike the company off the register (3 pages) |
16 June 2015 | Application to strike the company off the register (3 pages) |
6 May 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
6 May 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 March 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
26 March 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
18 September 2013 | Appointment of Janet Ann Coxwell as a director (3 pages) |
18 September 2013 | Appointment of Janet Ann Coxwell as a director (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 March 2013 | Annual return made up to 22 March 2013 no member list (4 pages) |
22 March 2013 | Annual return made up to 22 March 2013 no member list (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 March 2012 | Annual return made up to 22 March 2012 no member list (4 pages) |
23 March 2012 | Annual return made up to 22 March 2012 no member list (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 May 2011 | Annual return made up to 22 March 2011 no member list (4 pages) |
11 May 2011 | Annual return made up to 22 March 2011 no member list (4 pages) |
10 May 2011 | Registered office address changed from 22 Gibson Square London N1 0RD on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 22 Gibson Square London N1 0RD on 10 May 2011 (1 page) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 April 2010 | Director's details changed for David Nicholas Woodcock on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 22 March 2010 no member list (3 pages) |
13 April 2010 | Director's details changed for David Nicholas Woodcock on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 22 March 2010 no member list (3 pages) |
13 April 2010 | Director's details changed for David Nicholas Woodcock on 1 October 2009 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 April 2009 | Annual return made up to 22/03/09 (2 pages) |
17 April 2009 | Annual return made up to 22/03/09 (2 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 June 2008 | Annual return made up to 22/03/08 (2 pages) |
16 June 2008 | Annual return made up to 22/03/08 (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: 16 high street waterbeach cambridge CB5 9JU (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 16 high street waterbeach cambridge CB5 9JU (1 page) |
19 April 2007 | Annual return made up to 22/03/07 (2 pages) |
19 April 2007 | Annual return made up to 22/03/07 (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
7 April 2006 | Annual return made up to 22/03/06 (2 pages) |
7 April 2006 | Annual return made up to 22/03/06 (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
10 November 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
10 November 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
20 April 2005 | Annual return made up to 22/03/05
|
20 April 2005 | Annual return made up to 22/03/05
|
6 October 2004 | Registered office changed on 06/10/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 16 high street waterbeach cambridge CB5 9JU (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 16 high street waterbeach cambridge CB5 9JU (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
22 March 2004 | Incorporation (23 pages) |
22 March 2004 | Incorporation (23 pages) |