Guildford
Surrey
GU3 3AW
Director Name | Mr Robert Christopher Clow |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN |
Director Name | Asum Ali Shah |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Sussex Close High Wycombe Buckinghamshire HP13 6UN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 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 | 09 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | RCFM Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£49,749 |
Cash | £1,611 |
Current Liabilities | £233,681 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
29 December 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
29 December 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 December 2015 | Liquidators' statement of receipts and payments to 20 November 2015 (8 pages) |
15 December 2015 | Liquidators' statement of receipts and payments to 20 November 2015 (8 pages) |
15 December 2015 | Liquidators statement of receipts and payments to 20 November 2015 (8 pages) |
3 March 2015 | Liquidators statement of receipts and payments to 20 November 2014 (7 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (7 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (7 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 20 November 2014 (7 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (7 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (7 pages) |
27 November 2013 | Registered office address changed from 9 North Way Walworth Industrial Estate Andover Hampshire SP10 5AZ England on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 9 North Way Walworth Industrial Estate Andover Hampshire SP10 5AZ England on 27 November 2013 (1 page) |
26 November 2013 | Appointment of a voluntary liquidator (1 page) |
26 November 2013 | Resolutions
|
26 November 2013 | Statement of affairs with form 4.19 (5 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Statement of affairs with form 4.19 (5 pages) |
26 November 2013 | Appointment of a voluntary liquidator (1 page) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Mr Philip Budgen on 18 March 2013 (2 pages) |
29 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Mr Philip Budgen on 18 March 2013 (2 pages) |
29 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
10 April 2013 | Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN on 10 April 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 February 2013 | Termination of appointment of Rcfm Ltd as a secretary (1 page) |
11 February 2013 | Termination of appointment of Robert Clow as a director (1 page) |
11 February 2013 | Termination of appointment of Rcfm Ltd as a secretary (1 page) |
11 February 2013 | Termination of appointment of Robert Clow as a director (1 page) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
1 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
27 May 2011 | Director's details changed for Mr Robert Christopher Clow on 9 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Robert Christopher Clow on 9 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Director's details changed for Mr Robert Christopher Clow on 9 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Robert Christopher Clow on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Robert Christopher Clow on 9 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Phil Budgen on 9 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Phil Budgen on 9 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Rcfm Ltd on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Robert Christopher Clow on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Phil Budgen on 9 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Rcfm Ltd on 9 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Rcfm Ltd on 9 May 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 December 2009 | Appointment of Mr Phil Budgen as a director (1 page) |
21 December 2009 | Appointment of Mr Phil Budgen as a director (1 page) |
18 December 2009 | Previous accounting period shortened from 31 May 2010 to 31 October 2009 (1 page) |
18 December 2009 | Previous accounting period shortened from 31 May 2010 to 31 October 2009 (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
12 June 2009 | Director's change of particulars / robert clow / 01/06/2008 (1 page) |
12 June 2009 | Director's change of particulars / robert clow / 01/06/2008 (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 October 2007 | Return made up to 09/05/07; full list of members; amend (7 pages) |
9 October 2007 | Return made up to 09/05/07; full list of members; amend (7 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
25 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
29 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
6 March 2007 | Company name changed student complete LIMITED\certificate issued on 06/03/07 (3 pages) |
6 March 2007 | Company name changed student complete LIMITED\certificate issued on 06/03/07 (3 pages) |
21 September 2006 | New director appointed (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 40-44 high street northwood middlesex HA6 1BN (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 40-44 high street northwood middlesex HA6 1BN (1 page) |
21 September 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 May 2006 | Director resigned (1 page) |
9 May 2006 | Incorporation (16 pages) |
9 May 2006 | Incorporation (16 pages) |