London
W1X 3DB
Secretary Name | Nicola Vervitsiotis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2009) |
Role | Art Dealer |
Correspondence Address | Flat 1 98 Shirland Road London W9 2EQ |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | 12 Old Bond Street London W1X 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
29 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
29 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
17 May 2012 | Director's details changed for Brian Balfour Oatts on 15 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Brian Balfour Oatts on 15 May 2012 (2 pages) |
17 April 2012 | Statement of capital on 30 April 2011
|
17 April 2012 | Statement of capital on 5 April 2011
|
17 April 2012 | Statement of capital on 30 April 2011
|
17 April 2012 | Statement of capital on 5 April 2011
|
17 April 2012 | Statement of capital on 5 April 2011
|
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Statement of capital on 26 March 2010
|
4 May 2011 | Statement of capital on 26 March 2010
|
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Brian Balfour Oatts on 18 November 2009 (2 pages) |
25 March 2010 | Director's details changed for Brian Balfour Oatts on 18 November 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 December 2009 | Director's details changed for Brian Balfour Oatts on 13 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Brian Balfour Oatts on 13 December 2009 (2 pages) |
15 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
7 May 2009 | Appointment Terminated Secretary nicola vervitsiotis (1 page) |
7 May 2009 | Appointment terminated secretary nicola vervitsiotis (1 page) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
14 August 2008 | Director's change of particulars / brian balfour oatts / 01/07/2008 (1 page) |
14 August 2008 | Director's Change of Particulars / brian balfour oatts / 01/07/2008 / HouseName/Number was: , now: c-01; Street was: c- 61, now: albion riverside building; Area was: albion riverside building, 8 hester road, now: 8 hester road (1 page) |
14 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 09/07/07; full list of members (6 pages) |
14 November 2007 | Return made up to 09/07/07; full list of members (6 pages) |
2 March 2007 | Return made up to 09/07/06; full list of members (2 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 09/07/06; full list of members (2 pages) |
2 March 2007 | Director's particulars changed (1 page) |
22 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
22 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
17 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
23 November 2004 | Ad 17/11/04--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages) |
23 November 2004 | Ad 17/11/04--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages) |
15 November 2004 | Resolutions
|
15 November 2004 | Memorandum and Articles of Association (6 pages) |
15 November 2004 | Resolutions
|
15 November 2004 | Memorandum and Articles of Association (6 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | Registered office changed on 28/10/04 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New secretary appointed (1 page) |
28 October 2004 | Resolutions
|
28 October 2004 | New secretary appointed (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Nc inc already adjusted 22/10/04 (1 page) |
28 October 2004 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
26 October 2004 | Company name changed quayshelfco 1109 LIMITED\certificate issued on 26/10/04 (2 pages) |
26 October 2004 | Company name changed quayshelfco 1109 LIMITED\certificate issued on 26/10/04 (2 pages) |
9 July 2004 | Incorporation (20 pages) |