Harlow
Essex
CM19 5QF
Secretary Name | Ezel Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 The Linkway Barnet Hertfordshire EN5 2BX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 October 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 224 High Street Barnet Hertfordshire EN5 5TD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £13,586 |
Net Worth | -£21,058 |
Current Liabilities | £18,833 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2010 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
Next Return Due | 26 October 2016 (overdue) |
---|
1 August 2017 | Termination of appointment of Ezel Hussein as a secretary on 1 August 2011 (2 pages) |
---|---|
20 June 2013 | Receiver's abstract of receipts and payments to 14 June 2013 (2 pages) |
20 June 2013 | Notice of ceasing to act as receiver or manager (8 pages) |
12 March 2013 | Receiver's abstract of receipts and payments to 12 February 2013 (3 pages) |
15 October 2012 | Termination of appointment of Metin Hussein as a director (2 pages) |
30 August 2012 | Receiver's abstract of receipts and payments to 12 August 2012 (2 pages) |
29 February 2012 | Receiver's abstract of receipts and payments to 12 February 2012 (2 pages) |
16 September 2011 | Receiver's abstract of receipts and payments to 12 August 2011 (3 pages) |
20 August 2010 | Notice of appointment of receiver or manager (3 pages) |
20 August 2010 | Notice of appointment of receiver or manager (3 pages) |
6 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
1 October 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
14 July 2009 | Director's change of particulars / metin hussein / 10/07/2009 (1 page) |
3 April 2009 | Return made up to 12/10/08; full list of members (5 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
14 December 2007 | Return made up to 12/10/07; full list of members (6 pages) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2006 | Incorporation (16 pages) |