St Johns Wood
London
NW8 7PU
Director Name | Greg McManus |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Lodge Crescent Orpington Kent BR6 0QF |
Secretary Name | Mr Wayne Anthony Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Ryelaw Road Church Crookham Hampshire GU52 6HY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Seething Lane London EC3N 4AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 December |
16 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2012 | Final Gazette dissolved following liquidation (1 page) |
16 July 2012 | Final Gazette dissolved following liquidation (1 page) |
4 May 2012 | Appointment of a voluntary liquidator (1 page) |
4 May 2012 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
16 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
16 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
16 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
20 April 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
20 April 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
26 March 2010 | Appointment of a voluntary liquidator (1 page) |
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
26 March 2010 | Statement of affairs with form 4.19 (6 pages) |
26 March 2010 | Statement of affairs with form 4.19 (6 pages) |
26 March 2010 | Appointment of a voluntary liquidator (1 page) |
17 March 2010 | Resolutions
|
17 March 2010 | Appointment of a voluntary liquidator (1 page) |
17 March 2010 | Appointment of a voluntary liquidator (1 page) |
17 March 2010 | Resolutions
|
2 March 2010 | Termination of appointment of Wayne Bailey as a secretary (1 page) |
2 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Company name changed qualitas people solutions (uk) LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Company name changed qualitas people solutions (uk) LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Termination of appointment of Wayne Bailey as a secretary (1 page) |
2 March 2010 | Change of name notice (2 pages) |
9 September 2009 | Appointment Terminated Director greg mcmanus (1 page) |
9 September 2009 | Appointment terminated director greg mcmanus (1 page) |
9 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
17 June 2009 | Accounting reference date extended from 31/12/2008 to 30/12/2009 (1 page) |
17 June 2009 | Accounting reference date extended from 31/12/2008 to 30/12/2009 (1 page) |
28 October 2008 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
28 October 2008 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from bkb york house empire way wembley middlesex HA9 0QL (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from bkb york house empire way wembley middlesex HA9 0QL (1 page) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 August 2008 | Memorandum and Articles of Association (16 pages) |
14 August 2008 | Memorandum and Articles of Association (16 pages) |
11 August 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
11 August 2008 | Secretary appointed wayne anthony bailey (1 page) |
11 August 2008 | Secretary appointed wayne anthony bailey (1 page) |
11 August 2008 | Appointment Terminated Director waterlow nominees LIMITED (1 page) |
11 August 2008 | Director appointed greg mcmanus (2 pages) |
11 August 2008 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
11 August 2008 | Director appointed greg mcmanus (2 pages) |
11 August 2008 | Director appointed colin gerstein (2 pages) |
11 August 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
11 August 2008 | Director appointed colin gerstein (2 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
7 August 2008 | Incorporation (19 pages) |
7 August 2008 | Incorporation (19 pages) |