East Sheen
London
SW14 7LN
Secretary Name | Sinead Patricia Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wayside East Sheen London SW14 7LN |
Director Name | Mr Leo Anthony John Patching |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 September 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Albemarle House 1 Albemarle Street London W1S 4HA |
Director Name | Mr Tobias David Bowden Treacher |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shapley Hill Odiham Road, Winchfield Hook Hampshire RG27 8BU |
Director Name | Mr Ciaran Oliver O'Donnell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2011(6 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Quadrant Richmond Surrey TW9 1BP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
4.6k at £1 | Darren Earl Turnbull 90.20% Ordinary |
---|---|
500 at £1 | Tobias David Bowden Treacher 9.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£328,421 |
Cash | £36 |
Current Liabilities | £176,968 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved following liquidation (1 page) |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2013 | Liquidators' statement of receipts and payments to 21 May 2013 (13 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 21 May 2013 (13 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 21 May 2013 (13 pages) |
3 June 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
3 June 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Resolutions
|
11 June 2012 | Registered office address changed from C/O Pk Partners Llp 22 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 11 June 2012 (3 pages) |
11 June 2012 | Registered office address changed from C/O Pk Partners Llp 22 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 11 June 2012 (3 pages) |
8 June 2012 | Appointment of a voluntary liquidator (1 page) |
8 June 2012 | Resolutions
|
8 June 2012 | Statement of affairs with form 4.19 (6 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Appointment of a voluntary liquidator (1 page) |
8 June 2012 | Statement of affairs with form 4.19 (6 pages) |
22 May 2012 | Termination of appointment of Ciaran Oliver O'donnell as a director on 31 January 2012 (1 page) |
22 May 2012 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Appointment of Mr Leo Anthony John Patching as a director (2 pages) |
27 July 2011 | Appointment of Mr Ciaran Oliver O'donnell as a director (2 pages) |
27 July 2011 | Appointment of Mr Leo Anthony John Patching as a director (2 pages) |
27 July 2011 | Appointment of Mr Ciaran Oliver O'donnell as a director (2 pages) |
12 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for Sinead Patricia Kelly on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Darren Earl Turnbull on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Darren Earl Turnbull on 1 October 2009 (2 pages) |
21 May 2010 | Secretary's details changed for Sinead Patricia Kelly on 1 October 2009 (2 pages) |
21 May 2010 | Secretary's details changed for Sinead Patricia Kelly on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Darren Earl Turnbull on 1 October 2009 (2 pages) |
18 March 2010 | Registered office address changed from 87 Richmond Hill Court Richmond Surrey TW10 6BG on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from 87 Richmond Hill Court Richmond Surrey TW10 6BG on 18 March 2010 (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Return made up to 29/04/09; full list of members (3 pages) |
1 July 2009 | Return made up to 29/04/09; full list of members (3 pages) |
27 January 2009 | Capitals not rolled up (2 pages) |
27 January 2009 | Capitals not rolled up (2 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
20 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
5 March 2008 | Appointment terminated director tobias treacher (1 page) |
5 March 2008 | Appointment Terminated Director tobias treacher (1 page) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
22 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
26 May 2006 | Ad 28/04/06--------- £ si 4998@1=4998 (1 page) |
26 May 2006 | Ad 28/04/06--------- £ si 4998@1=4998 (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | Nc inc already adjusted 28/04/06 (2 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | Nc inc already adjusted 28/04/06 (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 May 2006 | Accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Return made up to 29/04/06; full list of members
|
10 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
27 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
27 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: flat 1 21 cardigan road richmond surrey TW10 6BJ (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: flat 1 21 cardigan road richmond surrey TW10 6BJ (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
29 April 2005 | Incorporation (16 pages) |
29 April 2005 | Incorporation (16 pages) |