Romford
Essex
RM1 4HA
Secretary Name | Mr Marios Varnava |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 March 2013) |
Role | Chauffeur |
Country of Residence | United Kingdom |
Correspondence Address | 59 Pettits Lane Romford Essex RM1 4HA |
Director Name | Mr George Georgiou |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Manor Way Chigwell Essex IG7 5PG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 January 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unite B5a The Seedbed Centre Davidson Way Romford Essex RM7 0AZ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved following liquidation (1 page) |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2012 | Completion of winding up (1 page) |
5 December 2012 | Completion of winding up (1 page) |
15 September 2011 | Order of court to wind up (2 pages) |
15 September 2011 | Order of court to wind up (2 pages) |
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Director's details changed for Marios Varnava on 31 January 2011 (2 pages) |
25 February 2011 | Director's details changed for Marios Varnava on 31 January 2011 (2 pages) |
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 August 2010 | Termination of appointment of George Georgiou as a director (2 pages) |
6 August 2010 | Termination of appointment of George Georgiou as a director (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (9 pages) |
12 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (9 pages) |
31 October 2009 | Registered office address changed from 1 Electric Parade Seven Kings Road Ilford Essex IG3 8BY on 31 October 2009 (2 pages) |
31 October 2009 | Registered office address changed from 1 Electric Parade Seven Kings Road Ilford Essex IG3 8BY on 31 October 2009 (2 pages) |
9 July 2009 | Appointment terminated director george georgiou (1 page) |
9 July 2009 | Appointment Terminated Director george georgiou (1 page) |
6 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
6 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
19 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
19 March 2008 | Director's Change of Particulars / george georgiou / 01/12/2007 / HouseName/Number was: , now: 54; Street was: 6 monarch way, now: manor way; Post Town was: ilford, now: chigwell; Post Code was: IG2 7NY, now: IG7 5PG; Country was: , now: united kingdom (1 page) |
19 March 2008 | Director's change of particulars / george georgiou / 01/12/2007 (1 page) |
19 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
14 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: sterling house fulbourne road london E17 4EE (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: sterling house fulbourne road london E17 4EE (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2007 | New director appointed (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 | 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 | £ nc 1000/10000 30/01/07 (2 pages) |
1 February 2007 | £ nc 1000/10000 30/01/07 (2 pages) |
30 January 2007 | Incorporation (16 pages) |
30 January 2007 | Incorporation (16 pages) |