165 Rotherhithe Street
London
SE16 5QF
Director Name | Florin Morau |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 23 August 2008(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2011) |
Role | Builder |
Correspondence Address | 23 Deans Buildings London SE17 1QE |
Secretary Name | Mrs Barbara Joyce Shimmen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2008(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Castle Mount Victoria Place Axeminster Devon EX13 5NH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 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 | 22 August 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Unit 8 Sydnham Industrial Estate Kangley Bridge Road Lower Sydenham London SE26 5BA |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Bellingham |
Built Up Area | Greater London |
100 at £1 | Neil Beauchamp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,483 |
Cash | £3,355 |
Current Liabilities | £5,082 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 September 2012 | Termination of appointment of Barbara Joyce Shimmen as a secretary on 20 August 2012 (1 page) |
24 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
24 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
24 September 2012 | Termination of appointment of Barbara Shimmen as a secretary (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (14 pages) |
23 August 2011 | Termination of appointment of Florin Morau as a director (2 pages) |
23 August 2011 | Termination of appointment of Florin Morau as a director (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 October 2010 | Registered office address changed from Rear Warehouse Fairway House 53 Dartmouth Road London SE23 3HN on 22 October 2010 (2 pages) |
22 October 2010 | Registered office address changed from Rear Warehouse Fairway House 53 Dartmouth Road London SE23 3HN on 22 October 2010 (2 pages) |
28 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (11 pages) |
28 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (11 pages) |
28 September 2010 | Secretary's details changed for Mrs Barbara Joyce Shimmen on 10 August 2010 (3 pages) |
28 September 2010 | Secretary's details changed for Mrs Barbara Joyce Shimmen on 10 August 2010 (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (5 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 23 medley close eaton bray dunstable bedfordshire LU6 2DX united kingdom (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 23 medley close eaton bray dunstable bedfordshire LU6 2DX united kingdom (1 page) |
13 March 2009 | Secretary appointed barbara joyce shimmen (2 pages) |
13 March 2009 | Secretary appointed barbara joyce shimmen (2 pages) |
13 March 2009 | Director appointed florin morau (1 page) |
13 March 2009 | Director appointed neil phillip beauchamp (2 pages) |
13 March 2009 | Director appointed florin morau (1 page) |
13 March 2009 | Director appointed neil phillip beauchamp (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
26 August 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
26 August 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
26 August 2008 | Appointment Terminated Director qa nominees LIMITED (1 page) |
26 August 2008 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
22 August 2008 | Incorporation (15 pages) |
22 August 2008 | Incorporation (15 pages) |