Peckham
London
SE15 6UN
Secretary Name | Mr Anthony Joseph Botelho |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews London N8 8LQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 | 14 September 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 39a Welbeck Street London W1G 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | Duy Cot Huynh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,526 |
Cash | £2,555 |
Current Liabilities | £75,596 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2015 | Application to strike the company off the register (4 pages) |
26 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
14 December 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 14 December 2012 (1 page) |
14 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 11 September 2012 (1 page) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
17 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
24 February 2006 | Memorandum and Articles of Association (13 pages) |
16 February 2006 | Company name changed cute nails LIMITED\certificate issued on 16/02/06 (2 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
14 September 2005 | Incorporation (16 pages) |