London
N2 0JX
Secretary Name | Mr Errol Damelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(5 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holyoake Walk London N2 0JX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 7 Granard Business Centre Bunns Lane London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Julie Blane Damelin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,170 |
Cash | £749 |
Current Liabilities | £25,542 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
7 June 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Termination of appointment of Errol Damelin as a secretary (1 page) |
2 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Termination of appointment of Errol Damelin as a secretary (1 page) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 October 2012 | Company name changed julie blane marketing & communications LIMITED\certificate issued on 22/10/12
|
22 October 2012 | Company name changed julie blane marketing & communications LIMITED\certificate issued on 22/10/12
|
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Director's details changed for Julie Blane Damelin on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Julie Blane Damelin on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Julie Blane Damelin on 1 October 2009 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
28 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Ad 28/02/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
5 April 2005 | Ad 28/02/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
26 February 2005 | Registered office changed on 26/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 February 2005 | Registered office changed on 26/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
23 February 2005 | Incorporation (16 pages) |
23 February 2005 | Incorporation (16 pages) |