London
E14 3NG
Secretary Name | Miss Jovita Valatkaite |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 47 Fords Park Road Canning Town London E16 1NP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 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 | 17 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 6 Tadworth Parade Hornchurch Essex RM12 5AS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gintaras Trunca 50.00% Ordinary |
---|---|
50 at £1 | Rimas Kozanis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,024 |
Cash | £7,385 |
Current Liabilities | £18,760 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2020 | Voluntary strike-off action has been suspended (1 page) |
6 February 2020 | Application to strike the company off the register (3 pages) |
16 January 2020 | Termination of appointment of Jovita Valatkaite as a secretary on 1 January 2017 (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Registered office address changed from Graphia House Rippleside Comm Estate Ripple Road Barking Essex IG11 0RJ on 26 March 2013 (1 page) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Registered office address changed from Graphia House Rippleside Comm Estate Ripple Road Barking Essex IG11 0RJ on 26 March 2013 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
20 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Director's details changed for Mr Rimas Kozanis on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Rimas Kozanis on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mr Rimas Kozanis on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
29 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
15 April 2008 | Director's change of particulars / rimas kozanis / 01/03/2008 (2 pages) |
15 April 2008 | Secretary's change of particulars / jovita valatkaite / 01/03/2008 (2 pages) |
15 April 2008 | Director's change of particulars / rimas kozanis / 01/03/2008 (2 pages) |
15 April 2008 | Secretary's change of particulars / jovita valatkaite / 01/03/2008 (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 April 2007 | Return made up to 17/03/07; full list of members
|
20 April 2007 | Return made up to 17/03/07; full list of members
|
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 113 purfleet road, aveley south ockendon essex RM15 4DS (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 113 purfleet road, aveley south ockendon essex RM15 4DS (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
17 March 2006 | Incorporation (16 pages) |
17 March 2006 | Incorporation (16 pages) |