2 Old Park Road
Enfield
Middlesex
EN2 7BG
Director Name | Claire Marianne Pettett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 April 2012) |
Role | Accountant |
Correspondence Address | 8 Louise Court 2 Old Park Road Enfield Middlesex EN2 7BG |
Director Name | Mr Alvin Douglas |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Louise Court 2 Old Park Road Enfield Middlesex EN2 7BG |
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 | C/O Bond Partners Llp, The Grange, 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,390 |
Current Liabilities | £18,450 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2010 | Compulsory strike-off action has been suspended (1 page) |
2 September 2010 | Compulsory strike-off action has been suspended (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
26 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
5 May 2009 | Director appointed claire marianne pettett (2 pages) |
5 May 2009 | Appointment terminated director alvin douglas (2 pages) |
5 May 2009 | Appointment Terminated Director alvin douglas (2 pages) |
5 May 2009 | Director appointed claire marianne pettett (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Return made up to 15/04/07; full list of members (5 pages) |
21 May 2007 | Return made up to 15/04/07; full list of members (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Return made up to 15/04/06; full list of members (6 pages) |
20 June 2006 | Return made up to 15/04/06; full list of members (6 pages) |
12 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
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) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Incorporation (16 pages) |
15 April 2005 | Incorporation (16 pages) |