Annitsford
Cramlington
Northumberland
NE23 7UD
Director Name | Shaltiel Gairo |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 01 March 2005(5 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 February 2011) |
Role | Company Director |
Correspondence Address | 12 Primrose Close Annitsford Cramlington Northumberland NE23 7UD |
Secretary Name | Shaltiel Gairo |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 01 March 2005(5 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 February 2011) |
Role | Company Director |
Correspondence Address | 12 Primrose Close Annitsford Cramlington Northumberland NE23 7UD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 53b The Promenade Golders Green Road London NW11 8EL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,268 |
Cash | £41,557 |
Current Liabilities | £24,348 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 October 2006 | Return made up to 24/02/06; full list of members
|
18 October 2006 | Return made up to 24/02/06; full list of members (7 pages) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 12 primrose close annitsford cramlington northumberland NE23 7UD (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 12 primrose close annitsford cramlington northumberland NE23 7UD (1 page) |
19 August 2005 | Ad 01/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 August 2005 | Ad 01/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 August 2005 | New director appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
20 July 2005 | Company name changed newlands computing LIMITED\certificate issued on 20/07/05 (2 pages) |
20 July 2005 | Company name changed newlands computing LIMITED\certificate issued on 20/07/05 (2 pages) |
24 February 2005 | Incorporation (16 pages) |
24 February 2005 | Incorporation (16 pages) |