Hatch End
Pinner
Middlesex
HA5 4AF
Secretary Name | Mr Vinod Kumar Mehra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Director Name | Mr Vinod Kumar Mehra |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2008(3 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 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 | 24 December 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,310 |
Cash | £1,046 |
Current Liabilities | £61,960 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | Application to strike the company off the register (3 pages) |
2 November 2010 | Application to strike the company off the register (3 pages) |
2 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Change of name notice (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Vinod Kumar Mehra on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Vinod Kumar Mehra on 28 January 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 March 2009 | Return made up to 24/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 24/12/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
11 February 2008 | Return made up to 24/12/07; no change of members (6 pages) |
11 February 2008 | Return made up to 24/12/07; no change of members (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 February 2007 | Return made up to 24/12/06; full list of members; amend (6 pages) |
6 February 2007 | Return made up to 24/12/06; full list of members; amend (6 pages) |
8 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 March 2006 | Ad 18/01/06--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
15 March 2006 | Ad 18/01/06--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
19 December 2005 | Return made up to 24/12/05; full list of members
|
19 December 2005 | Return made up to 24/12/05; full list of members (6 pages) |
30 March 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
30 March 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | Director resigned (1 page) |
24 December 2004 | Incorporation (16 pages) |
24 December 2004 | Incorporation (16 pages) |