Petts Wood
Kent
BR5 1QU
Secretary Name | Mrs Marketa Cepova Hutchison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Grosvenor Road Petts Wood Kent BR5 1QU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 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 | 26 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Freemans Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,414 |
Cash | £73,671 |
Current Liabilities | £63,845 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2011 | Application to strike the company off the register (3 pages) |
14 September 2011 | Application to strike the company off the register (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 April 2011 | Previous accounting period shortened from 31 July 2011 to 28 February 2011 (3 pages) |
27 April 2011 | Previous accounting period shortened from 31 July 2011 to 28 February 2011 (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 July 2009 | Secretary's change of particulars / marketa hutchison / 16/07/2008 (2 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 July 2009 | Secretary's Change of Particulars / marketa hutchison / 16/07/2008 / Nationality was: czech, now: british; Date of Birth was: none, now: 06-Jan-1976; Title was: , now: mrs; HouseName/Number was: , now: 2; Street was: 3 deerhurst road, now: grosvenor road; Post Town was: london, now: petts wood; Region was: , now: kent; Post Code was: SW16 2AN, now: (2 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
29 July 2008 | Director's change of particulars / keith hutchison / 16/07/2008 (2 pages) |
29 July 2008 | Director's Change of Particulars / keith hutchison / 16/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 3 deerhurst road, now: grosvenor road; Area was: streatham, now: ; Post Town was: london, now: petts wood; Region was: , now: kent; Post Code was: SW16 2AN, now: BR5 1QU (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
19 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
25 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: c/o freemans, solar house 282 chase road london N14 6NZ (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: c/o freemans, solar house 282 chase road london N14 6NZ (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
26 July 2005 | Incorporation (16 pages) |
26 July 2005 | Incorporation (16 pages) |