London
W3 8PA
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 100 The Studio St Nicholas Close Elstree, Borehamwood Hertfordshire WD6 3EW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 April 2013) |
Correspondence Address | Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 April 2013) |
Correspondence Address | Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Suite No 28 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
2 at £1 | Rene Keivsar 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 April 2013 | Registered office address changed from Studio No. 28 2 Old Brompton Road London SW7 3DQ England on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree, Borehamwood Hertfordshire WD6 3EW on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree, Borehamwood Hertfordshire WD6 3EW on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Registered office address changed from Studio No. 28 2 Old Brompton Road London SW7 3DQ England on 17 April 2013 (1 page) |
16 April 2013 | Appointment of Rene Keivsar as a director (2 pages) |
16 April 2013 | Termination of appointment of Access Registrars Limited as a secretary (1 page) |
16 April 2013 | Termination of appointment of Access Nominees Limited as a director (1 page) |
16 April 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
16 April 2013 | Appointment of Rene Keivsar as a director (2 pages) |
16 April 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
16 April 2013 | Termination of appointment of Access Nominees Limited as a director (1 page) |
16 April 2013 | Termination of appointment of Access Registrars Limited as a secretary (1 page) |
23 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
9 December 2010 | Appointment of Mr Graham Michael Cowan as a director (2 pages) |
9 December 2010 | Appointment of Mr Graham Michael Cowan as a director (2 pages) |
21 October 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
21 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
21 October 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
21 October 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
21 October 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
21 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
17 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
16 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
25 November 2008 | Return made up to 08/08/08; full list of members (3 pages) |
25 November 2008 | Return made up to 08/08/08; full list of members (3 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
19 March 2008 | Return made up to 08/08/07; full list of members (3 pages) |
19 March 2008 | Return made up to 08/08/07; full list of members (3 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Return made up to 08/08/06; full list of members (3 pages) |
10 October 2006 | Return made up to 08/08/06; full list of members (3 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 August 2005 | Incorporation (16 pages) |
8 August 2005 | Incorporation (16 pages) |