London
SW11 4PX
Director Name | Arabella Stein |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(same day as company formation) |
Role | Literary Agent |
Correspondence Address | 31 Brookville Road London SW6 7BH |
Secretary Name | William Giles Kemp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(same day as company formation) |
Role | Actor |
Correspondence Address | 39 Albert Bridge Road London SW11 4PX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 February 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Thorne Lancaster Parker Chartered Accountants 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
15 April 2009 | Director and Secretary's Change of Particulars / william kemp / 30/11/2008 / HouseName/Number was: , now: 39; Street was: 88 edith road, now: albert bridge road; Post Code was: W14 9AR, now: SW11 4PX (1 page) |
15 April 2009 | Director and secretary's change of particulars / william kemp / 30/11/2008 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
8 October 2008 | Accounts made up to 29 February 2008 (2 pages) |
27 May 2008 | Capitals not rolled up (2 pages) |
27 May 2008 | Capitals not rolled up (2 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
2 April 2007 | New secretary appointed;new director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New secretary appointed;new director appointed (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
22 February 2007 | Incorporation (16 pages) |
22 February 2007 | Incorporation (16 pages) |