Bunns Lane
Mill Hill
London
NW7 2DQ
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 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 | 29 May 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | blink-designs.co.uk |
---|
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Stephanie Hassaneh Halpern 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,287 |
Cash | £36,787 |
Current Liabilities | £35,300 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 March 2021 | Application to strike the company off the register (1 page) |
10 September 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
3 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
26 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
12 November 2014 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
12 November 2014 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
15 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
8 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Director's details changed for Stephanie Hassaneh Halpern on 1 January 2012 (2 pages) |
9 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Director's details changed for Stephanie Hassaneh Halpern on 1 January 2012 (2 pages) |
9 June 2012 | Director's details changed for Stephanie Hassaneh Halpern on 1 January 2012 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Director's details changed for Stephanie Hassaneh Halpern on 8 October 2009 (2 pages) |
5 June 2010 | Director's details changed for Stephanie Hassaneh Halpern on 8 October 2009 (2 pages) |
5 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Director's details changed for Stephanie Hassaneh Halpern on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephanie Hassaneh Halpern on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephanie Hassaneh Halpern on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephanie Hassaneh Halpern on 8 October 2009 (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 June 2009 | Location of debenture register (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ united kingdom (1 page) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ united kingdom (1 page) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Location of debenture register (1 page) |
22 June 2009 | Director's change of particulars / stephanie haldern / 29/05/2008 (2 pages) |
22 June 2009 | Director's change of particulars / stephanie haldern / 29/05/2008 (2 pages) |
25 June 2008 | Ad 30/05/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
25 June 2008 | Ad 30/05/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
5 June 2008 | Director appointed stephanie hassaneh haldern (2 pages) |
5 June 2008 | Director appointed stephanie hassaneh haldern (2 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
30 May 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
30 May 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
30 May 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
30 May 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
29 May 2008 | Incorporation (16 pages) |
29 May 2008 | Incorporation (16 pages) |