Teddington
Middlesex
TW11 0AN
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 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 | 15 July 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 2nd Floor, Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Victor Maypother 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,000 |
Net Worth | £42,286 |
Cash | £62,008 |
Current Liabilities | £19,844 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
7 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
12 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
7 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
21 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (14 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (14 pages) |
3 August 2011 | Director's details changed for Victor Maypother on 22 July 2011 (3 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
18 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
1 August 2009 | Return made up to 15/07/09; full list of members (10 pages) |
16 October 2008 | Director appointed victor maypother (2 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
14 October 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
14 October 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
15 July 2008 | Incorporation (16 pages) |