London
Greater London
SW11 4RB
Director Name | Mr John Nicholas Raymond |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Worfield Street London SW11 4RB |
Secretary Name | Mr John Nicholas Raymond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Worfield Street London SW11 4RB |
Director Name | Richard John Creasey |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Regents Park Road London Greater London NW1 7TL |
Director Name | Mrs Vera Creasey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Film Distribution Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Regents Park Road London Greater London NW1 7TL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 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 | 05 February 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 10-14 Accommodation Road London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£47,115 |
Cash | £20,665 |
Current Liabilities | £1,361 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2017 | Application to strike the company off the register (3 pages) |
6 December 2017 | Application to strike the company off the register (3 pages) |
29 September 2017 | Notification of John Nicholas Raymond as a person with significant control on 21 April 2017 (2 pages) |
29 September 2017 | Termination of appointment of Vera Creasey as a director on 1 May 2017 (1 page) |
29 September 2017 | Cessation of Vera Creasey as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Vera Creasey as a director on 1 May 2017 (1 page) |
29 September 2017 | Notification of John Nicholas Raymond as a person with significant control on 21 April 2017 (2 pages) |
29 September 2017 | Termination of appointment of Richard John Creasey as a director on 1 May 2017 (1 page) |
29 September 2017 | Termination of appointment of Richard John Creasey as a director on 1 May 2017 (1 page) |
29 September 2017 | Cessation of Vera Creasey as a person with significant control on 21 April 2017 (1 page) |
29 September 2017 | Notification of John Nicholas Raymond as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Cessation of Vera Creasey as a person with significant control on 21 April 2017 (1 page) |
24 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Juliet Victoria Christian Isabel Raymond on 1 October 2009 (2 pages) |
20 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Juliet Victoria Christian Isabel Raymond on 1 October 2009 (2 pages) |
20 February 2014 | Director's details changed for Juliet Victoria Christian Isabel Raymond on 1 October 2009 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Vera Creasey on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Vera Creasey on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Richard John Creasey on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Juliet Victoria Christian Isabel Raymond on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Vera Creasey on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Richard John Creasey on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Richard John Creasey on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Juliet Victoria Christian Isabel Raymond on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Juliet Victoria Christian Isabel Raymond on 1 October 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
1 March 2007 | Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2007 | Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
5 February 2007 | Incorporation (16 pages) |
5 February 2007 | Incorporation (16 pages) |