London
SW16 3BH
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 | 10 June 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | cormackadvertising.com |
---|---|
Email address | [email protected] |
Telephone | 020 76201205 |
Telephone region | London |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Duncan Edward Michael Cormack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,982 |
Cash | £53,101 |
Current Liabilities | £287,235 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
15 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
11 April 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (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) |
4 October 2013 | Director's details changed for Mr Duncan Edward Cormack on 22 May 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Duncan Edward Cormack on 22 May 2013 (2 pages) |
4 October 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
4 October 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX United Kingdom on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX United Kingdom on 29 September 2011 (2 pages) |
4 August 2011 | Director's details changed for Duncan Edward Cormack on 10 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Duncan Edward Cormack on 10 June 2011 (2 pages) |
4 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (13 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (13 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
29 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
29 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
3 July 2008 | Resolutions
|
3 July 2008 | Director appointed duncan edward cormack (3 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Director appointed duncan edward cormack (3 pages) |
27 June 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
27 June 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
27 June 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
27 June 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
10 June 2008 | Incorporation (16 pages) |
10 June 2008 | Incorporation (16 pages) |