London
SE21 7DL
Director Name | Mr Derek Anthony Richards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Arts & Multimedia Producer |
Country of Residence | England |
Correspondence Address | 240 Croyland Road London N9 7BG |
Director Name | Mr Ravindran Selvarajah |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
Director Name | Mr Dan Na Mackie |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Interactive Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 George Loveless House Diss Street London E2 7QZ |
Director Name | Mr Roshan Bedan Rai |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ickburgh Estate London E5 8AE |
Secretary Name | Mr Roshan Bedan Rai |
---|---|
Nationality | Nepalese |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ickburgh Estate London E5 8AE |
Secretary Name | Ar Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
Registered Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Benedick Gillies Hammond 100.00% Ordinary |
---|
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 September 2010 | Director's details changed for Benedick Gillies Hammond on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Benedick Gillies Hammond on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Benedick Gillies Hammond on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
18 November 2009 | Termination of appointment of Roshan Rai as a director (1 page) |
18 November 2009 | Termination of appointment of Roshan Rai as a director (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Return made up to 25/02/09; full list of members (3 pages) |
1 July 2009 | Return made up to 25/02/09; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Director appointed benedick gilles hammond (2 pages) |
17 March 2009 | Appointment terminated secretary roshan rai (1 page) |
17 March 2009 | Appointment Terminated Director dan mackie (1 page) |
17 March 2009 | Appointment Terminated Secretary roshan rai (1 page) |
17 March 2009 | Appointment terminated director derek richards (1 page) |
17 March 2009 | Appointment Terminated Director derek richards (1 page) |
17 March 2009 | Appointment terminated director dan mackie (1 page) |
17 March 2009 | Appointment Terminated (1 page) |
17 March 2009 | Director appointed benedick gilles hammond (2 pages) |
17 March 2009 | Appointment terminated (1 page) |
21 February 2009 | Company name changed q&a vibe LIMITED\certificate issued on 24/02/09 (2 pages) |
21 February 2009 | Company name changed q&a vibe LIMITED\certificate issued on 24/02/09 (2 pages) |
22 April 2008 | Appointment terminated secretary ar consulting LIMITED (1 page) |
22 April 2008 | Appointment Terminated Secretary ar consulting LIMITED (1 page) |
18 April 2008 | Secretary appointed roshan bedan rai (1 page) |
18 April 2008 | Secretary appointed roshan bedan rai (1 page) |
18 April 2008 | Director appointed dan mackie (1 page) |
18 April 2008 | Director appointed dan mackie (1 page) |
18 April 2008 | Director appointed roshan bedan rai (1 page) |
18 April 2008 | Director appointed derek richards (1 page) |
18 April 2008 | Director appointed roshan bedan rai (1 page) |
18 April 2008 | Director appointed derek richards (1 page) |
18 April 2008 | Appointment terminated director ravi selvarajah (1 page) |
18 April 2008 | Appointment Terminated Director ravi selvarajah (1 page) |
25 February 2008 | Incorporation (15 pages) |
25 February 2008 | Incorporation (15 pages) |