London
SE21 8EE
Secretary Name | Mrs Mariliz Lagou |
---|---|
Status | Current |
Appointed | 02 August 2011(7 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 21 Park Hall Road London SE21 8EH |
Secretary Name | Rufus Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Victor Street Oxford Oxfordshire OX2 6BT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 July 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 21 Park Hall Road London SE21 8EH |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Tarek Choueiri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,765 |
Cash | £54,275 |
Current Liabilities | £50,531 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 18 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 3 weeks from now) |
29 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
1 April 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
10 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2023 | Registered office address changed from Basement Flat 299 Norwood Road London SE21 9AQ England to 21 Park Hall Road London SE21 8EH on 8 January 2023 (1 page) |
8 January 2023 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
8 January 2023 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2022 | Registered office address changed from 38 Martell Road London SE21 8EE to Basement Flat 299 Norwood Road London SE21 9AQ on 12 June 2022 (1 page) |
16 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
5 September 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
24 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
26 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
24 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
21 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 March 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
28 March 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
29 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
26 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (3 pages) |
26 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Mr Tarek Yousseph Choueiri on 17 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Tarek Yousseph Choueiri on 17 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from 38 Martell Road London SE21 8EE England on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 120 D Thurlow Park Road West Dulwich London SE21 8HP England on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 120 D Thurlow Park Road West Dulwich London SE21 8HP England on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 38 Martell Road London SE21 8EE England on 18 July 2013 (1 page) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
1 October 2011 | Termination of appointment of Rufus Thurston as a secretary (1 page) |
1 October 2011 | Termination of appointment of Rufus Thurston as a secretary (1 page) |
1 October 2011 | Appointment of Mrs Mariliz Lagou as a secretary (1 page) |
1 October 2011 | Appointment of Mrs Mariliz Lagou as a secretary (1 page) |
21 July 2011 | Registered office address changed from 86B Herne Hill London SE24 9QP on 21 July 2011 (1 page) |
21 July 2011 | Director's details changed for Mr Tarek Choueiri on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Tarek Choueiri on 21 July 2011 (2 pages) |
21 July 2011 | Registered office address changed from 86B Herne Hill London SE24 9QP on 21 July 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 September 2010 | Director's details changed for Mr Tarek Choueiri on 19 July 2010 (2 pages) |
4 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
4 September 2010 | Director's details changed for Mr Tarek Choueiri on 19 July 2010 (2 pages) |
4 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 September 2009 | Director's change of particulars / tarek choueiri / 23/09/2009 (2 pages) |
24 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
24 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
24 September 2009 | Director's change of particulars / tarek choueiri / 23/09/2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
8 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 86B herne hill london SE24 9QP (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 86B herne hill london SE24 9QP (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Location of debenture register (1 page) |
27 July 2007 | Location of debenture register (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 82 alleyn park west dulwich london SE21 8SL (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 82 alleyn park west dulwich london SE21 8SL (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 82 alleyn park west dulwich london SE21 8SL (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 82 alleyn park west dulwich london SE21 8SL (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
30 September 2005 | Return made up to 20/07/05; full list of members (5 pages) |
30 September 2005 | Return made up to 20/07/05; full list of members (5 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
20 July 2004 | Incorporation (16 pages) |
20 July 2004 | Incorporation (16 pages) |