London
N6 5SR
Secretary Name | Malcolm Leslie Cass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 13 Arden Road London N3 3AB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 13 Arden Road Finchley London N3 3AB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Peter Michael Klein 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
29 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Director's details changed for Peter Michael Klein on 1 January 2010 (2 pages) |
4 April 2010 | Director's details changed for Peter Michael Klein on 1 January 2010 (2 pages) |
4 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 October 2008 | Return made up to 06/03/08; full list of members (3 pages) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
12 March 2007 | £ nc 1000/100000 06/03/07 (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Incorporation (16 pages) |