Winchmore Hill
N21 3SB
Secretary Name | Mrs Eva Ghattas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Station Road Winchmore Hill N21 3SB |
Director Name | Mrs Eva Ghattas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Station Road Winchmore Hill N21 3SB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 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 | 05 July 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
100 at £1 | Tony Ghattas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£697,267 |
Cash | £8,776 |
Current Liabilities | £1,084,181 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | Final Gazette dissolved following liquidation (1 page) |
9 June 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 June 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (19 pages) |
16 August 2013 | Liquidators statement of receipts and payments to 26 July 2013 (19 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (19 pages) |
7 August 2012 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Statement of affairs with form 4.19 (6 pages) |
7 August 2012 | Statement of affairs with form 4.19 (6 pages) |
7 August 2012 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Appointment of a voluntary liquidator (1 page) |
7 August 2012 | Resolutions
|
7 August 2012 | Appointment of a voluntary liquidator (1 page) |
17 July 2012 | Registered office address changed from Unit E2 Queens Road Barnet Hertfordshire EN5 4DJ United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from Unit E2 Queens Road Barnet Hertfordshire EN5 4DJ United Kingdom on 17 July 2012 (1 page) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Mr Tony Ghattas on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Tony Ghattas on 31 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 2 March 2010 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
19 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
19 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 November 2008 | Appointment terminated director eva ghattas (1 page) |
25 November 2008 | Appointment terminated director eva ghattas (1 page) |
8 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
16 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
27 September 2006 | Particulars of mortgage/charge (7 pages) |
27 September 2006 | Particulars of mortgage/charge (7 pages) |
7 August 2006 | Ad 05/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Ad 05/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2006 | New director appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Incorporation (16 pages) |
5 July 2006 | Incorporation (16 pages) |