London
N15 6AT
Secretary Name | Hedva Steinhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Elm Park Avenue London N15 6AT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Unit 15 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
200 at 1 | Chaim Steinhart 50.00% Ordinary |
---|---|
200 at 1 | Hedva Steinhart 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,098 |
Gross Profit | £8,349 |
Net Worth | £1,442 |
Cash | £6,077 |
Current Liabilities | £32,236 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 April 2012 (1 page) |
9 June 2011 | Compulsory strike-off action has been suspended (1 page) |
9 June 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
20 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
24 April 2008 | Ad 07/04/08\gbp si 199@1=199\gbp ic 200/399\ (2 pages) |
24 April 2008 | Ad 07/04/08\gbp si 199@1=199\gbp ic 200/399\ (2 pages) |
18 April 2008 | Director appointed chaim steinhart (2 pages) |
18 April 2008 | Ad 07/04/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
18 April 2008 | Director appointed chaim steinhart (2 pages) |
18 April 2008 | Secretary appointed hedva steinhart (2 pages) |
18 April 2008 | Ad 07/04/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
18 April 2008 | Secretary appointed hedva steinhart (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
8 April 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
8 April 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
8 April 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
8 April 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
7 April 2008 | Incorporation (16 pages) |
7 April 2008 | Incorporation (16 pages) |