Frome
Somerset
BA11 2DG
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Costa Theochari |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Onslow Road New Malden Surrey KT3 4AR |
Secretary Name | Mr Giovanni Ugo D'Amico |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 92 Elspeth Road London SW11 1DR |
Director Name | Mr William Anthony Burke |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £41,292 |
Cash | £201,124 |
Current Liabilities | £209,448 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 August 2015 | Liquidators statement of receipts and payments to 24 April 2015 (8 pages) |
13 August 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (8 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2014 | Statement of affairs with form 4.19 (5 pages) |
15 April 2014 | Registered office address changed from 20 Eccleston Str Victoria London SW1W 9LT United Kingdom on 15 April 2014 (1 page) |
3 September 2013 | Registered office address changed from Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP England on 3 September 2013 (1 page) |
3 September 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Registered office address changed from Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP England on 3 September 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 November 2012 | Termination of appointment of William Burke as a director (1 page) |
19 November 2012 | Appointment of Mr Andrew Quentin Hardy as a director (2 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 15 February 2011
|
1 December 2011 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 1 December 2011 (1 page) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 August 2011 | Termination of appointment of Giovanni D'amico as a secretary (1 page) |
6 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Appointment of William Anthony Burke as a director (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 February 2011 | Termination of appointment of Costa Theochari as a director (1 page) |
19 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Director appointed costa theochari (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 543 green lanes palmers green london N13 4DR united kingdom (1 page) |
2 July 2009 | Secretary appointed giovanni d'amico (2 pages) |
11 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
11 June 2009 | Appointment terminated director graham cowan (1 page) |
10 June 2009 | Incorporation (16 pages) |