Dartford
Kent
DA2 7WS
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 04 May 2016) |
Correspondence Address | - The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 04 May 2016) |
Correspondence Address | 1 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £44,895 |
Cash | £77,054 |
Current Liabilities | £206,812 |
Latest Accounts | 30 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
4 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2016 | Final Gazette dissolved following liquidation (1 page) |
4 February 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
30 December 2015 | Liquidators' statement of receipts and payments to 27 October 2015 (15 pages) |
30 December 2015 | Liquidators statement of receipts and payments to 27 October 2015 (15 pages) |
3 January 2013 | Liquidators statement of receipts and payments to 27 October 2012 (9 pages) |
3 January 2013 | Liquidators' statement of receipts and payments to 27 October 2012 (9 pages) |
19 November 2012 | Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages) |
19 October 2012 | Registered office address changed from C/O Libertas Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 8 November 2011 (2 pages) |
8 November 2011 | Appointment of a voluntary liquidator (1 page) |
8 November 2011 | Statement of affairs with form 4.19 (7 pages) |
8 November 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 8 November 2011 (2 pages) |
27 September 2011 | Appointment of Bhupendra Patel as a director (3 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
5 January 2011 | Total exemption small company accounts made up to 30 March 2010 (7 pages) |
30 June 2010 | Previous accounting period extended from 30 September 2009 to 30 March 2010 (1 page) |
29 June 2010 | Current accounting period extended from 30 September 2010 to 30 March 2011 (1 page) |
4 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Qa Registrars Limited on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Qa Nominees Limited on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Qa Registrars Limited on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Qa Nominees Limited on 1 January 2010 (2 pages) |
16 July 2009 | Amended accounts made up to 30 September 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 April 2008 | Return made up to 08/04/08; full list of members (8 pages) |
25 March 2008 | Return made up to 27/07/07; full list of members (4 pages) |
20 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
10 July 2007 | Accounting reference date shortened from 31/07/07 to 30/09/06 (1 page) |
10 May 2007 | Return made up to 27/07/06; full list of members; amend (8 pages) |
29 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Ad 22/11/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
17 January 2007 | £ nc 80000/100000 20/11/05 (2 pages) |
17 January 2007 | Return made up to 27/07/06; full list of members (3 pages) |
11 April 2006 | Particulars of mortgage/charge (7 pages) |
1 March 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Nc inc already adjusted 18/11/05 (2 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Nc inc already adjusted 18/11/05 (1 page) |
11 November 2005 | New director appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: brook point 1412 high road london N20 9BH (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
27 July 2005 | Incorporation (16 pages) |