Bunns Lane
Mill Hill
London
NW7 2DQ
Director Name | Mr Nicholas Colin Hussey |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Wonersh Common Guildford Surrey GU5 0PL |
Secretary Name | Mr Nicholas Hussey |
---|---|
Status | Closed |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Wonersh Common Wonersh Guildford Surrey GU5 0PL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(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 January 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Henry Anson 50.00% Ordinary |
---|---|
1 at £1 | Mr Nicholas Hussey 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Application to strike the company off the register (2 pages) |
18 February 2015 | Application to strike the company off the register (2 pages) |
17 February 2014 | Accounts made up to 31 December 2013 (2 pages) |
17 February 2014 | Accounts made up to 31 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
16 April 2013 | Accounts made up to 31 December 2012 (2 pages) |
16 April 2013 | Accounts made up to 31 December 2012 (2 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
27 March 2012 | Accounts made up to 31 December 2011 (2 pages) |
27 March 2012 | Accounts made up to 31 December 2011 (2 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Director's details changed for Mr Henry Anson on 1 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Henry Anson on 1 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Henry Anson on 1 January 2012 (2 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Accounts made up to 31 December 2010 (2 pages) |
14 January 2011 | Accounts made up to 31 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from 3rd Floor Britannia House Prince of Wales Road Norwich Norfolk NR1 1BL on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 3rd Floor Britannia House Prince of Wales Road Norwich Norfolk NR1 1BL on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 3rd Floor Britannia House Prince of Wales Road Norwich Norfolk NR1 1BL on 1 December 2010 (1 page) |
1 December 2010 | Accounts made up to 31 December 2009 (2 pages) |
1 December 2010 | Accounts made up to 31 December 2009 (2 pages) |
19 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Henry Anson on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Henry Anson on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Henry Anson on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Accounts made up to 31 December 2008 (3 pages) |
23 October 2009 | Accounts made up to 31 December 2008 (3 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from rutland house, minerva business park lynch wood peterborough PE2 6PZ (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from rutland house, minerva business park lynch wood peterborough PE2 6PZ (1 page) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / henry anson / 01/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / henry anson / 01/01/2009 (1 page) |
2 July 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
2 July 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
10 June 2008 | Director appointed mr henry anson (1 page) |
10 June 2008 | Director appointed mr henry anson (1 page) |
9 June 2008 | Ad 23/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 June 2008 | Ad 23/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 June 2008 | Secretary appointed mr nicholas hussey (1 page) |
9 June 2008 | Secretary appointed mr nicholas hussey (1 page) |
9 June 2008 | Director appointed mr nicholas hussey (1 page) |
9 June 2008 | Director appointed mr nicholas hussey (1 page) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
25 January 2008 | £ nc 1000/100000 23/01/08 (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 January 2008 | £ nc 1000/100000 23/01/08 (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
23 January 2008 | Incorporation (16 pages) |
23 January 2008 | Incorporation (16 pages) |