London
W2 3TS
Secretary Name | Patricia Maharajh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(1 week, 1 day after company formation) |
Appointment Duration | 2 years (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 180 Dames Road London E7 0EB |
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 | Lynton House 7/12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Titus Bramble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,689 |
Cash | £1 |
Current Liabilities | £33,690 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
---|---|
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
10 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
11 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 November 2010 | Amended accounts made up to 28 February 2009 (4 pages) |
22 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for David Manasseh on 19 February 2010 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
9 March 2009 | Appointment terminated secretary patricia maharajh (1 page) |
27 October 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
3 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
10 April 2007 | New director appointed (1 page) |
24 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Resolutions
|
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 February 2007 | Incorporation (16 pages) |