London
N11 2PB
Secretary Name | Effy Kyriacou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Gordon Road London N11 2PB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£47,142 |
Cash | £191 |
Current Liabilities | £162,640 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Director's details changed for Mario Kyriacou on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Director's details changed for Mario Kyriacou on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mario Kyriacou on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
8 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 121 chase side southgate london N14 5HD (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 121 chase side southgate london N14 5HD (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 May 2008 | Return made up to 01/08/07; full list of members (3 pages) |
12 May 2008 | Return made up to 01/08/07; full list of members (3 pages) |
6 May 2008 | Resolutions
|
2 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 1 mews house princes lane london N10 3LU (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 1 mews house princes lane london N10 3LU (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2006 | Return made up to 01/08/06; full list of members (6 pages) |
25 October 2006 | Return made up to 01/08/06; full list of members (6 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 1 mews house princes lane london N10 3LU (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 1 mews house princes lane london N10 3LU (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
5 August 2005 | Director resigned (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 | Secretary resigned (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 | Secretary resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
1 August 2005 | Incorporation (16 pages) |
1 August 2005 | Incorporation (16 pages) |