London
W1W 7LA
Director Name | Peter John Herod |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Elwood Street London N5 1EH |
Secretary Name | David James Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lloyd Road London E17 6NP |
Director Name | Ms Stephanie Jane Hardwick |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Lloyd Road London E17 6NP |
Director Name | Mr Peter Herod |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lloyd Road London E17 6NP |
Director Name | Mr Donald Eales |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23a Ropery Street Ropery Street London E3 4QE |
Director Name | Hans Kaspar Bohi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 December 2016(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 11 October 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Donald Eales 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,151 |
Cash | £131 |
Current Liabilities | £24,654 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 December 2017 | Application to strike the company off the register (2 pages) |
21 November 2017 | Termination of appointment of Hans Kaspar Bohi as a director on 18 October 2017 (1 page) |
15 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
15 December 2016 | Resolutions
|
14 December 2016 | Appointment of Hans Kaspar Bohi as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Peter John Herod as a director on 14 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Donald Eales as a director on 14 December 2016 (1 page) |
14 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
14 December 2016 | Registered office address changed from 23a Ropery Street London E3 4QE to 41 Great Portland Street London W1W 7LA on 14 December 2016 (1 page) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 October 2013 | Termination of appointment of David Shepherd as a secretary (1 page) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
17 April 2013 | Registered office address changed from 55 Lloyd Road London E17 6NP on 17 April 2013 (1 page) |
16 April 2013 | Appointment of Mr Donald Eales as a director (2 pages) |
16 April 2013 | Termination of appointment of Peter Herod as a director (1 page) |
9 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
31 July 2012 | Previous accounting period extended from 31 October 2011 to 28 February 2012 (1 page) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Termination of appointment of Stephanie Hardwick as a director (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 March 2011 | Appointment of Mr Peter Herod as a director (2 pages) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Ms Stephanie Jane Hardwick on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ms Stephanie Jane Hardwick on 9 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
15 May 2007 | Company name changed full on LIMITED\certificate issued on 15/05/07 (2 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: fourth floor c/o tsm 4 new burlington street london W1S 2JG (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 October 2006 | Incorporation (16 pages) |