Sunninghill
Ascot
Berks
SL5 9JN
Secretary Name | Mr Michael John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | Blakey Ridge 2 Abbey Gardens, Stapehill Wimborne Dorset BH21 2EA |
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 |
Secretary Name | Lachman Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 2011) |
Correspondence Address | 16b North End Road Golders Green London NW11 7PH |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Kenneth Charles Branagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£750 |
Current Liabilities | £750 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2012 | Application to strike the company off the register (3 pages) |
24 September 2012 | Application to strike the company off the register (3 pages) |
14 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
11 October 2011 | Registered office address changed from Lachman Smith, 16B North End Road, Golders Green London NW11 7PH on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Lachman Smith, 16B North End Road, Golders Green London NW11 7PH on 11 October 2011 (1 page) |
22 September 2011 | Termination of appointment of Lachman Smith Limited as a secretary (1 page) |
22 September 2011 | Termination of appointment of Lachman Smith Limited as a secretary on 22 September 2011 (1 page) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Lachman Smith Limited on 23 February 2010 (1 page) |
2 March 2010 | Secretary's details changed for Lachman Smith Limited on 23 February 2010 (1 page) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
26 February 2009 | Appointment terminated secretary michael smith (1 page) |
26 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
26 February 2009 | Appointment Terminated Secretary michael smith (1 page) |
31 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
9 October 2008 | Secretary appointed lachman smith LIMITED (1 page) |
9 October 2008 | Secretary appointed lachman smith LIMITED (1 page) |
1 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
29 February 2008 | Secretary's change of particulars / michael smith / 29/08/2007 (2 pages) |
29 February 2008 | Secretary's Change of Particulars / michael smith / 29/08/2007 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 56 kings road, now: abbey gardens; Area was: , now: stapehill; Post Town was: kingston upon thames, now: wimborne; Region was: surrey, now: dorset; Post Code was: KT2 5HS, now: BH21 2EA; Country was: , now: united kingd (2 pages) |
25 January 2008 | Accounts for a small company made up to 28 February 2007 (4 pages) |
25 January 2008 | Accounts for a small company made up to 28 February 2007 (4 pages) |
2 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
31 October 2006 | Accounts for a medium company made up to 28 February 2006 (16 pages) |
31 October 2006 | Accounts for a medium company made up to 28 February 2006 (16 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
23 February 2006 | Location of register of members (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 16B north end road london NW11 7PH (1 page) |
23 February 2006 | Location of register of members (1 page) |
23 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 16B north end road london NW11 7PH (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (16 pages) |
23 February 2005 | Incorporation (16 pages) |