Bournehall Road
Bushey
Hertfordshire
W23 3HP
Secretary Name | Sandra Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(4 days after company formation) |
Appointment Duration | 2 years (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | 6 Adaern Close Leighton Buzzard Bedfordshire LU7 1HS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(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 | 25 January 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Mr Jeremy Steven De Swarte 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
26 January 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
---|---|
27 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
2 February 2017 | Director's details changed for Mr Jeremy Steven De Swarte on 12 December 2016 (2 pages) |
2 February 2017 | Director's details changed for Mr Jeremy Steven De Swarte on 12 December 2016 (2 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
19 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
13 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
15 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
7 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
7 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from brook house 1412 high road london N20 9BH (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from brook house 1412 high road london N20 9BH (1 page) |
5 March 2009 | Appointment terminated secretary sandra smith (1 page) |
5 March 2009 | Appointment terminated secretary sandra smith (1 page) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
23 June 2008 | Return made up to 25/01/08; full list of members (3 pages) |
23 June 2008 | Return made up to 25/01/08; full list of members (3 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
5 March 2007 | Company name changed nobel estates LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed nobel estates LIMITED\certificate issued on 05/03/07 (2 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 January 2007 | Incorporation (16 pages) |
25 January 2007 | Incorporation (16 pages) |