Whitby
Ellesmere Port
CH65 6QD
Wales
Secretary Name | Mr Steven John Mander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Albert Road Caversham Reading Berkshire RG4 7AW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 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 | 23 July 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2nd Floor Walsingham House 1331-1337 High Road Whetstone N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Claire Louise Copeland 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2016 | Application to strike the company off the register (3 pages) |
28 October 2015 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
13 August 2015 | Director's details changed for Mrs Claire Louise Copeland on 10 January 2015 (2 pages) |
13 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
7 October 2014 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
10 September 2014 | Director's details changed for Mrs Claire Louise Copeland on 1 June 2013 (2 pages) |
10 September 2014 | Director's details changed for Mrs Claire Louise Copeland on 1 June 2013 (2 pages) |
10 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
21 October 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
18 March 2013 | Termination of appointment of Steven Mander as a secretary (1 page) |
2 January 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
13 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (14 pages) |
1 December 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (14 pages) |
3 October 2010 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
5 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (14 pages) |
11 December 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
4 August 2009 | Return made up to 23/07/09; full list of members (10 pages) |
19 January 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
1 October 2008 | Return made up to 23/07/08; full list of members
|
1 August 2007 | Registered office changed on 01/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Incorporation (14 pages) |