1 Evershed Walk
Chiswick London
W4 5BW
Secretary Name | Sally Humpage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(same day as company formation) |
Role | HR Consultant |
Correspondence Address | 28 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 February 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Stappard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£294,023 |
Current Liabilities | £71,862 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 May 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (4 pages) |
28 May 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (4 pages) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Michael Stappard on 1 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Michael Stappard on 1 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Michael Stappard on 1 February 2010 (2 pages) |
17 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 May 2009 | Return made up to 19/02/09; full list of members (3 pages) |
6 May 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
19 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
28 March 2008 | Secretary's change of particulars / sally humpage / 19/02/2007 (1 page) |
28 March 2008 | Secretary's change of particulars / sally humpage / 19/02/2007 (1 page) |
28 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 28 chiswick green studios evershed walk london W4 5BW (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 28 chiswick green studios evershed walk london W4 5BW (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 February 2007 | Incorporation (16 pages) |
19 February 2007 | Incorporation (16 pages) |