Little Venice
London
W9 1BQ
Secretary Name | Diana Douglass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 2009) |
Role | Company Director |
Correspondence Address | 6 Muss Lane Kings Somborne Stockbridge Hampshire SO20 6PE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 27 June 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1 Westferry Circus London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Beatrice Freedman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £421,554 |
Cash | £455,279 |
Current Liabilities | £40,137 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
29 May 2018 | Liquidators' statement of receipts and payments to 28 March 2018 (16 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (12 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (12 pages) |
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 April 2016 | Resolutions
|
8 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Declaration of solvency (3 pages) |
2 April 2016 | Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ to C/O C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 2 April 2016 (1 page) |
2 April 2016 | Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ to C/O C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 2 April 2016 (1 page) |
7 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
21 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
25 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 December 2011 | Registered office address changed from 32 Woodstock Grove Shepherds Bush W12 8LE England on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 32 Woodstock Grove Shepherds Bush W12 8LE England on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 32 Woodstock Grove Shepherds Bush W12 8LE England on 7 December 2011 (2 pages) |
19 July 2011 | Registered office address changed from Jaffer & Co 7 Hazlitt Mews Hazlitt Road London United Kingdom W14 0JZ England on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from Jaffer & Co 7 Hazlitt Mews Hazlitt Road London United Kingdom W14 0JZ England on 19 July 2011 (1 page) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Beatrice Freedman on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Beatrice Freedman on 27 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 March 2010 | Registered office address changed from Sandall House 230 High Street Herne Bay Kent CT6 5AX on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from Sandall House 230 High Street Herne Bay Kent CT6 5AX on 15 March 2010 (1 page) |
8 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
6 March 2009 | Appointment terminated secretary diana douglass (1 page) |
6 March 2009 | Appointment terminated secretary diana douglass (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from the pavillion rosslyn crescent harrow middlesex HA1 2SZ (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from the pavillion rosslyn crescent harrow middlesex HA1 2SZ (1 page) |
11 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
25 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
25 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
17 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
17 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: the pavilion, rosslyn crescent harrow middlesex HA1 2RZ (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: the pavilion, rosslyn crescent harrow middlesex HA1 2RZ (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 June 2006 | Incorporation (16 pages) |
27 June 2006 | Incorporation (16 pages) |