17 Bolton Road
London
W4 3TE
Secretary Name | Fin-Acts Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 September 2014) |
Correspondence Address | Suite 40 The Market Building 191-195 High Street Brentford Middlesex TW8 8LB |
Director Name | Narinder Singh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Winsford Avenue Allesley Park Coventry CV5 9JF |
Secretary Name | Mr Philip Robert Ingam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Andrews Court 17 Bolton Road London W4 3TE |
Website | quicentconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 020 89941906 |
Telephone region | London |
Registered Address | 13 St Andrews Court 17 Bolton Road London W4 3TE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
500 at £1 | Narinder Singh 50.00% Ordinary |
---|---|
500 at £1 | Philip Robert Ingam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,403 |
Cash | £39,994 |
Current Liabilities | £15,109 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Application to strike the company off the register (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
7 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Appointment of Mr Philip Robert Ingam as a director (2 pages) |
2 July 2012 | Termination of appointment of Narinder Singh as a director (1 page) |
2 July 2012 | Termination of appointment of Narinder Singh as a director (1 page) |
2 July 2012 | Appointment of Fin-Acts Limited as a secretary (2 pages) |
2 July 2012 | Appointment of Mr Philip Robert Ingam as a director (2 pages) |
2 July 2012 | Termination of appointment of Philip Ingam as a secretary (1 page) |
2 July 2012 | Appointment of Fin-Acts Limited as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Philip Ingam as a secretary (1 page) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
27 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
5 October 2010 | Director's details changed for Narinder Singh on 20 July 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Narinder Singh on 20 July 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
24 May 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
17 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
16 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
16 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
21 November 2008 | Return made up to 30/07/08; full list of members (8 pages) |
21 November 2008 | Return made up to 30/07/08; full list of members (8 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
30 July 2007 | Incorporation (15 pages) |
30 July 2007 | Incorporation (15 pages) |