Hertford Road
London
N1 5ET
Director Name | Ms Joanna Melanie Shuter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(same day as company formation) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 49 Reliance Wharf Hertford Road London N1 5ET |
Website | buildinghope.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 49 Reliance Wharf Hertford Road London N1 5ET |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | -£8,595 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Application to strike the company off the register (3 pages) |
13 March 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
13 March 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
24 February 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
24 February 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
22 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
22 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 March 2014 | Company name changed qk house\certificate issued on 25/03/14
|
25 March 2014 | Form NE01 (2 pages) |
25 March 2014 | Form NE01 (2 pages) |
25 March 2014 | Company name changed qk house\certificate issued on 25/03/14
|
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
20 February 2014 | Annual return made up to 16 December 2013 no member list (2 pages) |
20 February 2014 | Annual return made up to 16 December 2013 no member list (2 pages) |
28 January 2014 | Change of name notice (2 pages) |
28 January 2014 | Change of name notice (2 pages) |
10 January 2014 | Registered office address changed from Quintin Kynaston School Marlborough Hill London NW8 0NL on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Quintin Kynaston School Marlborough Hill London NW8 0NL on 10 January 2014 (1 page) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 January 2013 | Annual return made up to 16 December 2012 no member list (2 pages) |
9 January 2013 | Annual return made up to 16 December 2012 no member list (2 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
16 January 2012 | Annual return made up to 16 December 2011 no member list (2 pages) |
16 January 2012 | Annual return made up to 16 December 2011 no member list (2 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Memorandum and Articles of Association (27 pages) |
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Memorandum and Articles of Association (27 pages) |
18 March 2011 | Resolutions
|
16 December 2010 | Incorporation (44 pages) |
16 December 2010 | Incorporation (44 pages) |