Enfield
Middlesex
EN3 5EA
Secretary Name | Riza Cicekli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Stanford Court Winters Way Waltham Abbey Essex EN9 3HF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 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 | 03 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 79 Pretoria Road Edmonton London N18 1SP |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£121,394 |
Cash | £2,391 |
Current Liabilities | £220,840 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2009 | Return made up to 03/10/08; full list of members (7 pages) |
26 January 2009 | Return made up to 03/10/08; full list of members (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 January 2008 | Return made up to 03/10/07; no change of members (6 pages) |
2 January 2008 | Return made up to 03/10/07; no change of members (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
17 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
12 July 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
12 July 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
19 October 2005 | New secretary appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 49 millcrest road, goffs oak waltham cross hertfordshire EN7 5NU (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 49 millcrest road, goffs oak waltham cross hertfordshire EN7 5NU (1 page) |
19 October 2005 | New secretary appointed (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 October 2005 | Incorporation (16 pages) |
3 October 2005 | Incorporation (16 pages) |