London
E1 8NN
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Old Mill Road Pereybere Gpobox244 |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mrs Charlotte Dorothy Van Heerden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,836 |
Cash | £479,571 |
Current Liabilities | £398,735 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 April |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2018 | Voluntary strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2018 | Application to strike the company off the register (1 page) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
26 January 2018 | Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page) |
15 September 2017 | Notification of Osman Levent Ozgul as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Osman Levent Ozgul as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Orhan Bulent Ozgul as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
15 September 2017 | Notification of Orhan Bulent Ozgul as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
22 July 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 July 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
28 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
21 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
30 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
9 July 2014 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
17 April 2013 | Appointment of Mrs Charlotte Dorothy Van Heerden as a director (2 pages) |
17 April 2013 | Appointment of Mrs Charlotte Dorothy Van Heerden as a director (2 pages) |
17 April 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Mr Stephen John Kelly on 1 January 2012 (2 pages) |
24 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Mr Stephen John Kelly on 1 January 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Stephen John Kelly on 1 January 2012 (2 pages) |
14 March 2012 | Amended accounts made up to 30 April 2011 (4 pages) |
14 March 2012 | Amended accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 April 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
14 May 2009 | Secretary's change of particulars / qas secretaries LIMITED / 11/04/2009 (1 page) |
14 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 May 2009 | Secretary's change of particulars / qas secretaries LIMITED / 11/04/2009 (1 page) |
14 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS united kingdom (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS united kingdom (1 page) |
11 August 2008 | Director's change of particulars / stephen kelly / 08/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / stephen kelly / 08/08/2008 (1 page) |
7 August 2008 | Director appointed stephen john kelly (2 pages) |
7 August 2008 | Director appointed stephen john kelly (2 pages) |
14 April 2008 | Secretary appointed qas secretaries LIMITED (1 page) |
14 April 2008 | Secretary appointed qas secretaries LIMITED (1 page) |
11 April 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
11 April 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
11 April 2008 | Incorporation (13 pages) |
11 April 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
11 April 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
11 April 2008 | Incorporation (13 pages) |