London
N14 6QL
Secretary Name | Mrs Yianoulla Constantinou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Oakwood Avenue Southgate London N14 6QL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 June 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £8,136 |
Cash | £886 |
Current Liabilities | £347,643 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 April 2016 | Insolvency:liquidators annual progress report to 27/01/2016 (13 pages) |
---|---|
20 February 2015 | Appointment of a liquidator (1 page) |
10 December 2014 | Order of court to wind up (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 July 2013 | Termination of appointment of Yianoulla Constantinou as a secretary (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Director's details changed for Mr Costakes Constantinou on 29 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr Costakes Constantinou on 29 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Yianoulla Constantinou on 29 June 2010 (1 page) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (3 pages) |
27 November 2007 | Ad 23/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 June 2007 | Return made up to 29/06/07; full list of members (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: sterling house, fulbourne road walthamstow london E17 4EE (1 page) |
12 September 2006 | New director appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 June 2006 | Incorporation (16 pages) |