London
EC2A 4BA
Secretary Name | Brian John O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Thriffwood Sydenham London SE26 4SH |
Secretary Name | Vivienne Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2010) |
Role | Psychologist |
Correspondence Address | 48 Chester Road London E17 7HR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 March 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Gary Fitzgibbon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,761 |
Cash | £3,936 |
Current Liabilities | £14,703 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 4 days from now) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
28 March 2019 | Director's details changed for Mr Gregory Gary Fitzgibbon on 27 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
28 March 2019 | Change of details for Mr Gregory Gary Fitzgibbon as a person with significant control on 27 March 2019 (2 pages) |
7 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 January 2019 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 27 January 2019 (1 page) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Registered office address changed from 283 Green Lanes London N13 4XS on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 283 Green Lanes London N13 4XS on 10 March 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Gregory Gary Fitzgibbon on 1 October 2009 (2 pages) |
27 May 2010 | Termination of appointment of Vivienne Young as a secretary (1 page) |
27 May 2010 | Termination of appointment of Vivienne Young as a secretary (1 page) |
27 May 2010 | Director's details changed for Gregory Gary Fitzgibbon on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Gregory Gary Fitzgibbon on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
3 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 August 2008 | Return made up to 26/03/08; full list of members (3 pages) |
18 August 2008 | Return made up to 26/03/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 August 2007 | Return made up to 26/03/07; full list of members (2 pages) |
17 August 2007 | Return made up to 26/03/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Return made up to 26/03/06; full list of members (2 pages) |
13 June 2006 | Return made up to 26/03/06; full list of members (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
11 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
11 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
31 March 2005 | Return made up to 26/03/05; full list of members
|
31 March 2005 | Return made up to 26/03/05; full list of members
|
10 August 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
10 August 2004 | Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 283 green lanes london N13 4XS (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 283 green lanes london N13 4XS (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
26 March 2004 | Incorporation (16 pages) |
26 March 2004 | Incorporation (16 pages) |