Church Street
London
NW8 8HH
Secretary Name | Mohammed Oujjat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(same day as company formation) |
Role | Curtain Fitter |
Correspondence Address | 17 Isis House Church Street London NW8 8HH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 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 | 28 August 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 98 Mill Lane London NW6 1NF |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2011 | Application to strike the company off the register (3 pages) |
27 July 2011 | Application to strike the company off the register (3 pages) |
1 February 2011 | Annual return made up to 28 August 2009 with a full list of shareholders (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 February 2011 | Annual return made up to 28 August 2009 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 January 2011 | Administrative restoration application (3 pages) |
31 January 2011 | Administrative restoration application (3 pages) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 October 2008 | Return made up to 28/08/08; full list of members (6 pages) |
10 October 2008 | Return made up to 28/08/08; full list of members (6 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 90 warren road london NW2 7NJ (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 90 warren road london NW2 7NJ (1 page) |
18 September 2007 | Ad 28/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Ad 28/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
30 August 2007 | Director resigned (1 page) |
28 August 2007 | Incorporation (14 pages) |
28 August 2007 | Incorporation (14 pages) |