London
E1 8NN
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2012) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mr Nicholas Henry Thom |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(6 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 February 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | B4 Royal Road Res. Ilot Grand Baie Mauritius |
Director Name | Mr Willem Schalk Van Heerden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 February 2013(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 2019) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 July 2019) |
Correspondence Address | 66 Prescot Street London E1 8NN |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Qas Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,746,920 |
Current Liabilities | £24,603 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 26 December |
31 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2019 | Termination of appointment of Willem Schalk Van Heerden as a director on 9 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Qas Secretaries Limited as a secretary on 9 July 2019 (1 page) |
9 July 2019 | Appointment of Mr David Kalman Wollach as a director on 9 July 2019 (2 pages) |
24 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page) |
12 June 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
31 August 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
31 August 2017 | Notification of David Wollach as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Notification of David Wollach as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 June 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
28 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
28 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
14 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Appointment of Mr Willem Schalk Van Heerden as a director (2 pages) |
15 February 2013 | Appointment of Mr Willem Schalk Van Heerden as a director (2 pages) |
15 February 2013 | Termination of appointment of Nicholas Thom as a director (1 page) |
15 February 2013 | Termination of appointment of Nicholas Thom as a director (1 page) |
12 December 2012 | Appointment of Mr Nicholas Henry Thom as a director (2 pages) |
12 December 2012 | Termination of appointment of Matthew Stokes as a director (1 page) |
12 December 2012 | Appointment of Mr Nicholas Henry Thom as a director (2 pages) |
12 December 2012 | Termination of appointment of Matthew Stokes as a director (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 January 2010 | Secretary's details changed for Qas Secretaries Limited on 5 December 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Qas Secretaries Limited on 5 December 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Qas Secretaries Limited on 5 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 April 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 April 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
10 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
13 November 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 November 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
5 December 2005 | Incorporation (13 pages) |
5 December 2005 | Incorporation (13 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
5 December 2005 | Secretary resigned (1 page) |