1a Elm Park
Stanmore
Middlesex
HA7 4AU
Secretary Name | Sima Fine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Director Name | Mr David Richard Cohen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 November 2015) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Director Name | David Richard Cohen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 January 2009) |
Role | Estate Agent |
Country of Residence | Ireland |
Correspondence Address | Apt 9 21 Sheldon Square Paddington Central London W2 6DS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 | 19 July 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
50 at £1 | Matthew Fine 50.00% Ordinary |
---|---|
50 at £1 | Mr David Richard Cohen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,670 |
Cash | £30,088 |
Current Liabilities | £104,096 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 November 2010 | Director's details changed for Matthew Fine on 19 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Sima Fine on 19 October 2010 (1 page) |
19 August 2010 | Registered office address changed from 4B Shenley Road Borehamwood Hertfordshire WD6 1DL on 19 August 2010 (1 page) |
19 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 November 2009 | Appointment of Mr David Richard Cohen as a director (2 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
11 February 2009 | Appointment terminated director david cohen (1 page) |
5 December 2008 | Director appointed david richard cohen (2 pages) |
28 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
5 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
28 October 2005 | Return made up to 19/07/05; full list of members
|
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
19 July 2004 | Incorporation (18 pages) |