London
NW11 6HD
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 | 03 June 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 | 01 December 2005(6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 July 2008) |
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 | 2014 |
---|---|
Net Worth | £5,737 |
Cash | £40,005 |
Current Liabilities | £49,580 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2010 | Final Gazette dissolved following liquidation (1 page) |
29 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2010 | Liquidators' statement of receipts and payments to 24 May 2010 (5 pages) |
13 July 2010 | Liquidators statement of receipts and payments to 24 May 2010 (5 pages) |
29 December 2009 | Liquidators statement of receipts and payments to 24 November 2009 (5 pages) |
29 December 2009 | Liquidators' statement of receipts and payments to 24 November 2009 (5 pages) |
3 December 2008 | Appointment of a voluntary liquidator (1 page) |
3 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
3 December 2008 | Statement of affairs with form 4.19 (4 pages) |
3 December 2008 | Statement of affairs with form 4.19 (4 pages) |
3 December 2008 | Appointment of a voluntary liquidator (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
12 August 2008 | Return made up to 03/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 03/06/08; full list of members (3 pages) |
7 July 2008 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
7 July 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
8 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
10 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
21 December 2005 | Ad 03/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Ad 03/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | £ nc 1000/1000000 03/06/05 (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | £ nc 1000/1000000 03/06/05 (1 page) |
7 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (16 pages) |
3 June 2005 | Incorporation (16 pages) |