Stanmore
Middlesex
HA7 3AU
Director Name | Mr Richard Mark Quail |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 June 2012) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 5 Athenia Close Goffs Oak Hertfordshire EN7 5ES |
Secretary Name | Mr Anthony Otobo Okenabirhie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 June 2012) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Winscombe Way Stanmore Middlesex HA7 3AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£67,321 |
Current Liabilities | £110,469 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 April 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
5 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
5 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
5 April 2008 | Director and secretary appointed anthony otobo okenabirhie (3 pages) |
5 April 2008 | Director appointed richard mark quail (2 pages) |
5 April 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
5 April 2008 | Director and secretary appointed anthony otobo okenabirhie (3 pages) |
5 April 2008 | Director appointed richard mark quail (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
29 February 2008 | Incorporation (16 pages) |
29 February 2008 | Incorporation (16 pages) |