London
N14 4XD
Director Name | Mr Jonathan Ellis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 April 2005(4 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 08 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 South Lodge Drive Oakwood London N14 4XD |
Secretary Name | Frances Betty Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2005(4 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 08 December 2016) |
Role | Company Director |
Correspondence Address | 37 South Lodge Drive London N14 4XD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 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 | 15 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Pearl Assurance House 319 Ballards Lane North Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | -£77,077 |
Cash | £22,583 |
Current Liabilities | £207,383 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 23 September 2015 (5 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (5 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 23 March 2015 (5 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 23 March 2015 (5 pages) |
17 October 2014 | Liquidators statement of receipts and payments to 23 September 2014 (5 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 23 September 2014 (5 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 23 March 2014 (5 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 23 March 2014 (5 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 23 September 2013 (5 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 23 September 2013 (5 pages) |
16 May 2013 | Liquidators statement of receipts and payments to 23 March 2013 (5 pages) |
16 May 2013 | Liquidators' statement of receipts and payments to 23 March 2013 (5 pages) |
19 October 2012 | Liquidators statement of receipts and payments to 23 September 2012 (5 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 23 September 2012 (5 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 23 March 2012 (5 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (5 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
31 October 2011 | Liquidators statement of receipts and payments to 23 September 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 23 March 2011 (5 pages) |
5 November 2010 | Liquidators' statement of receipts and payments to 23 September 2010 (5 pages) |
5 November 2010 | Liquidators statement of receipts and payments to 23 September 2010 (5 pages) |
14 May 2010 | Liquidators' statement of receipts and payments to 23 March 2010 (5 pages) |
14 May 2010 | Liquidators statement of receipts and payments to 23 March 2010 (5 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 23 September 2009 (5 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 23 September 2009 (5 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 32 queen anne street london W1G 8HD (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Appointment of a voluntary liquidator (1 page) |
2 October 2008 | Statement of affairs with form 4.19 (6 pages) |
23 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Ad 20/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Memorandum and Articles of Association (5 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
15 April 2005 | Incorporation (16 pages) |