London
SE13 5BU
Secretary Name | Mr Duncan James Marr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Thane Villas London N7 7PG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £866 |
Cash | £2,719 |
Current Liabilities | £40,799 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
12 July 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 July 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (7 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (7 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (7 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 27 February 2015 (7 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (7 pages) |
5 March 2014 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 5 March 2014 (2 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
4 March 2014 | Statement of affairs with form 4.19 (6 pages) |
4 March 2014 | Statement of affairs with form 4.19 (6 pages) |
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
2 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Oliver Simon Danton Brown on 24 August 2012 (2 pages) |
2 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Oliver Simon Danton Brown on 24 August 2012 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page) |
27 October 2008 | Return made up to 19/08/08; full list of members (3 pages) |
27 October 2008 | Return made up to 19/08/08; full list of members (3 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page) |
15 November 2007 | Return made up to 19/08/07; full list of members (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page) |
15 November 2007 | Return made up to 19/08/07; full list of members (2 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page) |
26 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
26 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 August 2005 | Incorporation (16 pages) |
19 August 2005 | Incorporation (16 pages) |