Poole
Dorset
BH13 7JH
Secretary Name | Anthony Robert John Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
1 at £1 | Christopher Mabire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,029 |
Current Liabilities | £3,876 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2013 | Application to strike the company off the register (3 pages) |
20 February 2013 | Application to strike the company off the register (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Director's details changed for Christopher Mabire on 1 January 2012 (2 pages) |
9 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Director's details changed for Christopher Mabire on 1 January 2012 (2 pages) |
9 July 2012 | Director's details changed for Christopher Mabire on 1 January 2012 (2 pages) |
9 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Christopher Mabire on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Christopher Mabire on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Christopher Mabire on 1 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
4 June 2009 | Secretary's change of particulars / anthony cartwright / 01/06/2008 (1 page) |
4 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
4 June 2009 | Secretary's Change of Particulars / anthony cartwright / 01/06/2008 / Date of Birth was: 08-Nov-1973, now: none; HouseName/Number was: , now: 16; Street was: 16 taleworth park, now: taleworth park (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
12 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: c/o columncard LTD 16 taleworth park ashtead surrey KT21 2NH (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: c/o columncard LTD 16 taleworth park ashtead surrey KT21 2NH (1 page) |
12 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
31 May 2006 | Incorporation (16 pages) |
31 May 2006 | Incorporation (16 pages) |