Malvern
Worcestershire
WR14 2JW
Secretary Name | Andrew Madden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | Graham Lodge 107 Graham Road Malvern Worcestershire WR14 2JW |
Secretary Name | Sandra Diane Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Friar Road Hayes Middlesex UB4 9BY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(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 | 10 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Somers Baker Prince Kurz 45 Ealing Road Wembley Chartered Accountants HA0 4BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
50 at £1 | Andrew Madden 50.00% Ordinary A |
---|---|
50 at £1 | Dr Joy Ashrj Bhattacharya 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £34,109 |
Cash | £20,286 |
Current Liabilities | £10,953 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Director's details changed for Professor Joy Ashrj Bhattacharya on 13 February 2013 (2 pages) |
19 March 2013 | Director's details changed for Professor Joy Ashrj Bhattacharya on 13 February 2013 (2 pages) |
19 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Secretary's details changed for Andrew Madden on 13 February 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Andrew Madden on 13 February 2013 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 March 2010 | Director's details changed for Professor Joy Ashrj Bhattacharya on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Professor Joy Ashrj Bhattacharya on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Professor Joy Ashrj Bhattacharya on 1 October 2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
7 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 May 2007 | Return made up to 10/02/07; full list of members (2 pages) |
4 May 2007 | Return made up to 10/02/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
22 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
30 March 2005 | Company name changed sound innovations LIMITED\certificate issued on 30/03/05 (2 pages) |
30 March 2005 | Company name changed sound innovations LIMITED\certificate issued on 30/03/05 (2 pages) |
3 March 2005 | New secretary appointed (1 page) |
3 March 2005 | Ad 10/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 2005 | New secretary appointed (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Ad 10/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page) |
3 March 2005 | New director appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Incorporation (18 pages) |
10 February 2005 | Incorporation (18 pages) |