Enfield
Middlesex
EN1 3UA
Director Name | Tracy Garland |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 23 St Andrews Road Enfield Middlesex EN1 3UA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Dr Ben Garland 50.00% Ordinary |
---|---|
50 at £1 | Tracy Garland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342 |
Cash | £4,362 |
Current Liabilities | £8,094 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2018 | Application to strike the company off the register (3 pages) |
5 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 January 2018 | Previous accounting period shortened from 30 April 2018 to 31 October 2017 (1 page) |
10 January 2018 | Previous accounting period shortened from 30 April 2018 to 31 October 2017 (1 page) |
19 September 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
19 September 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
17 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
11 October 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
11 October 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
2 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
16 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
22 September 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
10 May 2011 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London W21 1RA on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London W21 1RA on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (12 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (12 pages) |
5 May 2010 | Director's details changed for Tracy Garland on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Dr Ben Garland on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Dr Ben Garland on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Tracy Garland on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Dr Ben Garland on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Tracy Garland on 1 October 2009 (2 pages) |
8 September 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
8 September 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
19 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
15 May 2008 | Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 May 2008 | Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 May 2008 | Director appointed tracy garland (2 pages) |
14 May 2008 | Director appointed tracy garland (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom (1 page) |
14 May 2008 | Director appointed dr ben garland (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom (1 page) |
14 May 2008 | Director appointed dr ben garland (2 pages) |
22 April 2008 | Gbp nc 1000/100000\21/04/08 (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
22 April 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
22 April 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
22 April 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
22 April 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
22 April 2008 | Gbp nc 1000/100000\21/04/08 (2 pages) |
21 April 2008 | Incorporation (16 pages) |
21 April 2008 | Incorporation (16 pages) |