London
E2 8DF
Secretary Name | Timothy Clifton Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | 1 Victoria Court London Ealing W3 9AH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 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 | 03 July 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Hilton Consulting, 119 The Hub 300 Kensal Road London W10 5BE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
2 at £1 | Miguel Reveriego 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,977 |
Cash | £198,819 |
Current Liabilities | £89,492 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Voluntary strike-off action has been suspended (1 page) |
6 June 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | Voluntary strike-off action has been suspended (1 page) |
3 April 2012 | Voluntary strike-off action has been suspended (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2012 | Application to strike the company off the register (3 pages) |
2 February 2012 | Application to strike the company off the register (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 July 2010 | Director's details changed for Miguel Reveriego on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Miguel Reveriego on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Miguel Reveriego on 1 January 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 July 2007 | Location of debenture register (1 page) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
5 July 2007 | Location of debenture register (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 117 buspace studios conlan street london W10 5AP (1 page) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 117 buspace studios conlan street london W10 5AP (1 page) |
14 May 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
14 May 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
16 January 2007 | Company name changed radlett secretaries LIMITED\certificate issued on 16/01/07 (2 pages) |
16 January 2007 | Company name changed radlett secretaries LIMITED\certificate issued on 16/01/07 (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: the studio, st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: the studio, st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 December 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: lawford house albert place london N3 1RL (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: lawford house albert place london N3 1RL (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 July 2006 | Incorporation (16 pages) |
3 July 2006 | Incorporation (16 pages) |