London
NW3 6PX
Director Name | Mr Peter John Sherrard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(same day as company formation) |
Role | Advertising Agent |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm House Grange Farm Long Lane Newbury Berkshire RG14 2TF |
Secretary Name | Mr Edward Joseph Shanaphy Jr |
---|---|
Nationality | American |
Status | Closed |
Appointed | 24 March 2006(same day as company formation) |
Role | Marketing |
Correspondence Address | Flat 5 9 Lindfield Gardens London NW3 6PX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,071 |
Gross Profit | £2,112 |
Net Worth | -£4,404 |
Cash | £2,374 |
Current Liabilities | £16,787 |
Latest Accounts | 31 December 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
8 April 2008 | Director and secretary's change of particulars / edward shanaphy / 23/04/2007 (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
15 June 2006 | Director's particulars changed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
13 April 2006 | Ad 24/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
24 March 2006 | Incorporation (16 pages) |