403 Cockfosters Road Hadley Wood
Barnet
Hertfordshire
EN4 0JS
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 31 March 2015) |
Correspondence Address | The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
31 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 June 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (22 pages) |
13 June 2014 | Liquidators statement of receipts and payments to 11 April 2014 (22 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (21 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 11 April 2013 (21 pages) |
20 June 2012 | Liquidators statement of receipts and payments to 11 April 2012 (21 pages) |
20 June 2012 | Liquidators' statement of receipts and payments to 11 April 2012 (21 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 11 April 2011 (11 pages) |
15 June 2011 | Liquidators statement of receipts and payments (17 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 11 April 2011 (11 pages) |
15 June 2011 | Liquidators' statement of receipts and payments (17 pages) |
11 May 2010 | Registered office address changed from 101 Seven Sisters Road London N7 7QP on 11 May 2010 (2 pages) |
26 April 2010 | Statement of affairs with form 4.19 (10 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Appointment of a voluntary liquidator (1 page) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 June 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 June 2009 | Ad 05/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
4 June 2009 | Director appointed helen antonio (2 pages) |
2 June 2009 | Secretary appointed qa registrars LIMITED (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 33 beech hill avenue barnet hertfordshire EN4 0LU united kingdom (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 20 hasluck gardens new barnet barnet hertfordshire EN5 1HT united kingdom (1 page) |
6 April 2009 | Resolutions
|
31 March 2009 | Appointment terminated director graham cowan (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
31 March 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
3 March 2009 | Incorporation (16 pages) |