London
SW12 9PT
Director Name | Christopher Mabire |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2005(same day as company formation) |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | Basement Flat 168 Trinity Road London SW17 7HT |
Secretary Name | Mr Anthony Robert John Cartwright |
---|---|
Nationality | English |
Status | Closed |
Appointed | 25 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,883 |
Current Liabilities | £16,389 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 October 2006 | Ad 24/08/06--------- £ si 1@1 (2 pages) |
28 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
28 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | New director appointed (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 192-194 clapham high street london SW4 7UD (1 page) |
14 October 2005 | New director appointed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 16 taleworth park ashtead surrey KT21 2NH (1 page) |
14 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | Ad 25/08/05--------- si 97@1=97 ic 1/98 (2 pages) |
1 September 2005 | £ nc 1000/100000 25/08/05 (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 September 2005 | Director resigned (1 page) |
25 August 2005 | Incorporation (16 pages) |