London
EC4V 6BJ
Director Name | Anthony Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Air Conditioning |
Country of Residence | United Kingdom |
Correspondence Address | 73 Chandos Avenue London N20 9EG |
Secretary Name | Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Air Conditioning |
Country of Residence | United Kingdom |
Correspondence Address | 73 Chandos Avenue London N20 9EG |
Director Name | Mr Stephen Anthony Godfrey |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(1 month after company formation) |
Appointment Duration | 2 years (resigned 20 April 2009) |
Role | Air Conditioning |
Country of Residence | England |
Correspondence Address | 26 Courtfield Rise West Wickham Kent BR4 9BE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
700 at £1 | Rickie Mark Frost 70.00% Ordinary A |
---|---|
50 at £1 | Kathryn Vyse 5.00% Ordinary B |
50 at £1 | Simon Smith 5.00% Ordinary D |
200 at £1 | Jason Assal 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £17,194 |
Current Liabilities | £195,980 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 January 2014 | Liquidators' statement of receipts and payments to 13 November 2013 (10 pages) |
17 January 2014 | Liquidators statement of receipts and payments to 13 November 2013 (10 pages) |
30 November 2012 | Registered office address changed from Unit 30 Church Road Business Centre, Church Road Sittingbourne Kent ME10 3RS United Kingdom on 30 November 2012 (2 pages) |
22 November 2012 | Appointment of a voluntary liquidator (1 page) |
22 November 2012 | Statement of affairs with form 4.19 (6 pages) |
22 November 2012 | Resolutions
|
30 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
30 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Sub-division of shares on 1 April 2010 (4 pages) |
17 September 2010 | Sub-division of shares on 1 April 2010 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
6 May 2010 | Director's details changed for Rickie Mark Frost on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Rickie Mark Frost on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Registered office address changed from Suite 15 & 16 Fortpitt House New Road Rochester Kent ME1 1DU on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Suite 15 & 16 Fortpitt House New Road Rochester Kent ME1 1DU on 6 May 2010 (1 page) |
6 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 09/03/09; full list of members (8 pages) |
24 April 2009 | Appointment terminated director and secretary anthony smith (1 page) |
24 April 2009 | Appointment terminated director stephen godfrey (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 1ST floor 164 high street rochester kent ME1 1EX (1 page) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 September 2008 | Director's change of particulars / rickie frost / 01/11/2007 (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 1ST floor 164 high street rochester kent ME1 1EX (1 page) |
17 September 2008 | Return made up to 09/03/08; full list of members
|
1 September 2008 | Ad 19/09/07\gbp si 996@1=996\gbp ic 4/1000\ (2 pages) |
14 August 2008 | Director appointed rickie mark frost logged form (2 pages) |
8 October 2007 | New director appointed (2 pages) |
24 September 2007 | Ad 13/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 April 2007 | New director appointed (1 page) |
23 March 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
9 March 2007 | Incorporation (15 pages) |