Quality Court
London
WC2A 1HP
Director Name | Mrs Frances Silk |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ |
Director Name | Ms Maria Simovic |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ |
Website | harryramsdens.co.uk |
---|
Registered Address | 5-9 Quality House Quality Court London WC2A 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Boparan Ventures LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 February 2013 | Delivered on: 9 February 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | Application to strike the company off the register (3 pages) |
15 November 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Registered office address changed from 2Nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Registered office address changed from 2Nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 2Nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ United Kingdom on 3 January 2012 (1 page) |
2 December 2011 | Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages) |
2 December 2011 | Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages) |
2 December 2011 | Termination of appointment of Marija Simovic as a director (1 page) |
2 December 2011 | Termination of appointment of Marija Simovic as a director (1 page) |
29 April 2011 | Termination of appointment of Frances Silk as a director (1 page) |
29 April 2011 | Appointment of Marija Simovic as a director (2 pages) |
29 April 2011 | Appointment of Marija Simovic as a director (2 pages) |
29 April 2011 | Termination of appointment of Frances Silk as a director (1 page) |
20 December 2010 | Incorporation (22 pages) |
20 December 2010 | Incorporation (22 pages) |