London
N3 2JU
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 January 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2 Dancastle Court 14 Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,467 |
Cash | £6,680 |
Current Liabilities | £7,647 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2019 | Application to strike the company off the register (3 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
21 November 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL England to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 21 November 2018 (1 page) |
8 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 February 2018 | Change of details for Mr Paul Stephen Emptage as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Director's details changed for Mr Paul Stephen Emptage on 13 February 2018 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 May 2017 | Registered office address changed from The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT to 250 Hendon Way London NW4 3NL on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT to 250 Hendon Way London NW4 3NL on 8 May 2017 (1 page) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 August 2010 | Director's details changed for Paul Stephen Emptage on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Paul Stephen Emptage on 26 August 2010 (2 pages) |
5 May 2010 | Registered office address changed from the Studio, St Nicholas Close Elstree Herts. WD6 3EW on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from the Studio, St Nicholas Close Elstree Herts. WD6 3EW on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from the Studio, St Nicholas Close Elstree Herts. WD6 3EW on 5 May 2010 (1 page) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Paul Stephen Emptage on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Paul Stephen Emptage on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 February 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
11 February 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
11 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Ad 31/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Ad 31/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
31 January 2008 | Incorporation (14 pages) |
31 January 2008 | Incorporation (14 pages) |