Oxhey
Hertfordshire
WD19 4LA
Secretary Name | Marian Janet Luke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Nursery Close Oxhey Hertfordshire WD19 4LA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 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 | 02 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Edward Boxley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £886 |
Cash | £6,411 |
Current Liabilities | £76,942 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2014 | Final Gazette dissolved following liquidation (1 page) |
26 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2014 | Liquidators statement of receipts and payments to 12 June 2014 (13 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 12 June 2014 (13 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 12 June 2014 (13 pages) |
26 June 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 June 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 1 May 2013 (10 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 1 May 2013 (10 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 1 May 2013 (10 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 1 May 2013 (10 pages) |
14 May 2012 | Registered office address changed from 104 Southover London N12 7HD on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from 104 Southover London N12 7HD on 14 May 2012 (2 pages) |
11 May 2012 | Statement of affairs with form 4.19 (8 pages) |
11 May 2012 | Statement of affairs with form 4.19 (8 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
11 May 2012 | Appointment of a voluntary liquidator (1 page) |
11 May 2012 | Appointment of a voluntary liquidator (1 page) |
7 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Edward Boxley on 1 December 2009 (2 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Edward Boxley on 1 December 2009 (2 pages) |
20 April 2010 | Director's details changed for Edward Boxley on 1 December 2009 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 02/03/08; full list of members (6 pages) |
10 April 2008 | Return made up to 02/03/08; full list of members (6 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 104 southover london N12 7HD (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 104 southover london N12 7HD (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Incorporation (14 pages) |
2 March 2007 | Incorporation (14 pages) |