Tewin Wood
Hertfordshire
AL6 0PA
Secretary Name | Ezel Hussein |
---|---|
Nationality | British |
Status | Closed |
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 | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £826,565 |
Gross Profit | £139,308 |
Net Worth | £8,692 |
Cash | £1,522 |
Current Liabilities | £152,378 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
5 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2010 | Final Gazette dissolved following liquidation (1 page) |
5 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 15 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
20 January 2009 | Appointment of a voluntary liquidator (1 page) |
20 January 2009 | Appointment of a voluntary liquidator (1 page) |
20 January 2009 | Statement of affairs with form 4.19 (6 pages) |
20 January 2009 | Statement of affairs with form 4.19 (6 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from 224 high street barnet hertfordshire EN5 5TD (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from 224 high street barnet hertfordshire EN5 5TD (1 page) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 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) |
14 December 2007 | Return made up to 12/10/07; full list of members (6 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2006 | New director appointed (2 pages) |
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 | Registered office changed on 20/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 October 2006 | Incorporation (16 pages) |
12 October 2006 | Incorporation (16 pages) |