12 Beaconsfield Road
Claygate
Surrey
KT10 0PW
Director Name | Sara Goldblatt |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Clare 12 Beaconsfield Road Claygate Surrey KT10 0PW |
Secretary Name | Sara Goldblatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Clare 12 Beaconsfield Road Claygate Surrey KT10 0PW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | First Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£41,795 |
Cash | £722 |
Current Liabilities | £42,517 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2012 | Application to strike the company off the register (3 pages) |
16 May 2012 | Application to strike the company off the register (3 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 February 2010 | Director's details changed for Craig Goldblatt on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Sara Goldblatt on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Craig Goldblatt on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Sara Goldblatt on 26 February 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 April 2008 | Return made up to 07/02/08; full list of members (7 pages) |
8 April 2008 | Return made up to 07/02/08; full list of members (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 April 2007 | Return made up to 07/02/07; full list of members (7 pages) |
30 April 2007 | Return made up to 07/02/07; full list of members
|
1 December 2006 | Registered office changed on 01/12/06 from: unit 4 monument way east woking surrey GU21 5LY (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: unit 4 monument way east woking surrey GU21 5LY (1 page) |
14 August 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
14 August 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
1 June 2006 | Ad 24/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2006 | Ad 24/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
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) |
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 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
7 February 2006 | Incorporation (16 pages) |
7 February 2006 | Incorporation (16 pages) |