68-70 South Hill Park
London
NW3 2SL
Secretary Name | Dr Philip Joseph Posner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodland Gardens Muswell Hill London N10 3UE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 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 | 07 August 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Dr Marek Koperski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,840 |
Net Worth | £78,520 |
Cash | £90,575 |
Current Liabilities | £12,155 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
4 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2014 | Final Gazette dissolved following liquidation (1 page) |
4 December 2014 | Final Gazette dissolved following liquidation (1 page) |
4 September 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
4 September 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
29 January 2014 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 29 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 29 January 2014 (2 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
28 January 2014 | Appointment of a voluntary liquidator (1 page) |
28 January 2014 | Appointment of a voluntary liquidator (1 page) |
28 January 2014 | Declaration of solvency (3 pages) |
28 January 2014 | Declaration of solvency (3 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
16 April 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
16 April 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
28 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
29 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
16 August 2011 | Secretary's details changed for Dr Philip Joseph Posner on 17 March 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Dr Philip Joseph Posner on 17 March 2011 (2 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
10 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
23 December 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
26 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
5 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
5 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
10 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
1 April 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
1 April 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
21 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: ramsay house, 18 vera avenue grange park london N21 1RA (1 page) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: ramsay house, 18 vera avenue grange park london N21 1RA (1 page) |
9 August 2006 | £ nc 1000/100000 07/08/06 (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | £ nc 1000/100000 07/08/06 (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Incorporation (16 pages) |
7 August 2006 | Incorporation (16 pages) |