London
SW2 2BH
Secretary Name | Edward Benjamin Thomas Sowton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Role | Event Organiser |
Country of Residence | England |
Correspondence Address | 56 Arodene Road London SW2 2BH |
Director Name | Mr Andrew Robert Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(1 year after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 September 2012) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 11 Dering Road Croydon Surrey CR0 1DS |
Director Name | Mr Yann Roberts |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Catering Director |
Country of Residence | England |
Correspondence Address | Flat 1 90 Balham High Road London SW12 9AG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 January 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£218,287 |
Current Liabilities | £218,287 |
Latest Accounts | 31 March 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2011 | Amended total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
3 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Andrew Robert Jones on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Edward Benjamin Thomas Sowton on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Edward Benjamin Thomas Sowton on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Andrew Robert Jones on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Edward Benjamin Thomas Sowton on 2 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Andrew Robert Jones on 2 October 2009 (2 pages) |
8 December 2009 | Amended total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Amended accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
18 February 2009 | Director appointed andrew robert jones (2 pages) |
18 February 2009 | Director appointed andrew robert jones (2 pages) |
11 September 2008 | Appointment terminated director yann roberts (1 page) |
11 September 2008 | Appointment Terminated Director yann roberts (1 page) |
3 March 2008 | Director appointed yann roberts (1 page) |
3 March 2008 | Director and secretary appointed edward benjamin thomas sowton (1 page) |
3 March 2008 | Director appointed yann roberts (1 page) |
3 March 2008 | Ad 28/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 March 2008 | Ad 28/01/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
3 March 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
3 March 2008 | Director and secretary appointed edward benjamin thomas sowton (1 page) |
3 March 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
28 January 2008 | Incorporation (14 pages) |
28 January 2008 | Incorporation (14 pages) |