London
E1 8NN
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2012(same day as company formation) |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Old Mill Road Pereybere Gpobox244 |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Ms Christina Cornelia Van Den Berg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,713 |
Cash | £12,748 |
Current Liabilities | £14,355 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 September 2017 | Application to strike the company off the register (3 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
6 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
4 December 2013 | Company name changed maycotex LIMITED\certificate issued on 04/12/13
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Appointment of Mrs Christina Cornelia Van Den Berg as a director (2 pages) |
15 February 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
15 March 2012 | Incorporation (44 pages) |