London
NW1 8NL
Director Name | Mr Carl Nielsen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 30 December 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 15 January 2019) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
Secretary Name | Melissa Cormac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gravett Close Henley-On-Thames Oxfordshire RG9 1XW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Graham Cormac 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
---|---|
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 February 2016 | Director's details changed for Mr Carl Nielsen on 30 December 2015 (2 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 January 2016 | Appointment of Mr Carl Nielsen as a director on 30 December 2015 (2 pages) |
11 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
30 December 2015 | Company name changed graham cormac & associates LIMITED\certificate issued on 30/12/15
|
30 December 2015 | Change of name notice (2 pages) |
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Graham Edward Cormac on 16 February 2014 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 25 July 2014 (1 page) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 November 2012 | Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page) |
28 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 May 2011 | Termination of appointment of Melissa Cormac as a secretary (1 page) |
6 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
20 April 2010 | Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP on 20 April 2010 (1 page) |
6 April 2010 | Director's details changed for Graham Cormac on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Graham Cormac on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 19 fitzroy square london W1T 6EQ (1 page) |
19 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
19 March 2009 | Secretary's change of particulars / melissa cormac / 15/02/2009 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 June 2008 | Location of debenture register (1 page) |
26 June 2008 | Return made up to 15/02/08; full list of members (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 247 ballards lane finchley london N3 1NG (1 page) |
26 June 2008 | Location of register of members (1 page) |
5 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 May 2007 | Return made up to 15/02/07; full list of members (6 pages) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | New secretary appointed (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
15 February 2006 | Incorporation (16 pages) |