Eastbourne
East Sussex
BN21 2LE
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.zestprinting.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01323 638838 |
Telephone region | Eastbourne |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Julie Ann Banks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £241 |
Current Liabilities | £160,762 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 June 2009 | Delivered on: 18 June 2009 Persons entitled: Anthony Patrick Mullen, Caroline Monica Nathan, Simon Charles De Galleani Classification: Rent deposit deed Secured details: £7,500 due or to become due from the company to the chargee. Particulars: £7,500.00 deposited see image for full details. Outstanding |
---|
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
---|---|
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 January 2017 | Registered office address changed from Pilcot Mill House Pilcot Hill Dogmersfield Hook Hampshire RG27 8SX England to 12 Grove Road Eastbourne BN21 4TJ on 20 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 12 Selwyn Road Eastbourne East Sussex BN21 2LE to Pilcot Mill House Pilcot Hill Dogmersfield Hook Hampshire RG27 8SX on 4 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
31 August 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
23 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Registered office address changed from 12 Grove Road Eastbourne East Sussex BN21 4TJ United Kingdom on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Brook Point 1412 High Road London N20 9BH on 13 December 2011 (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 January 2010 | Director's details changed for Julie Anne Banks on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 May 2008 | Appointment terminated secretary legal consultants LIMITED (1 page) |
10 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: brook house 1412 high road london N20 9BH (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Incorporation (14 pages) |