London
NW11 0DH
Secretary Name | Hillary Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Hallswelle Road London NW11 0DH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(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 | 01 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | bayswaterholidaystudios.com |
---|
Registered Address | 35 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
100 at £1 | Johnny Simmons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,436 |
Cash | £1,019 |
Current Liabilities | £8,339 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 23 February |
25 November 2017 | Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page) |
---|---|
25 November 2017 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB England to 35 Hallswelle Road London NW11 0DH on 25 November 2017 (1 page) |
17 August 2017 | Total exemption full accounts made up to 28 February 2016 (8 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
27 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 27 February 2015 (3 pages) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
24 November 2015 | Registered office address changed from 35 Hallswelle Road London NW11 0DH to 50 Craven Park Road South Tottenham London N15 6AB on 24 November 2015 (1 page) |
24 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
12 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
2 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jonathan Zev Simmons on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jonathan Zev Simmons on 1 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 35 hallswelle road london NW11 0DH (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 February 2006 | Director resigned (1 page) |
1 February 2006 | Incorporation (16 pages) |