London
SW8 2EQ
Secretary Name | Nicola Jane Dobree |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Lansdowne Gardens London SW8 2EQ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Qa Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,429 |
Cash | £5,632 |
Current Liabilities | £1,766,719 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
9 January 2024 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 9 January 2024 (1 page) |
---|---|
7 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
19 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
11 July 2022 | Change of details for Mrs Nicola Jane Dobree as a person with significant control on 31 March 2021 (2 pages) |
11 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
30 July 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
15 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
9 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
20 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mrs Nicky Jane Dobree on 16 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mrs Nicky Jane Dobree on 16 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
9 July 2015 | Registered office address changed from C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 9 July 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
17 July 2013 | Appointment of Nicola Jane Dobree as a director (3 pages) |
17 July 2013 | Appointment of Nicola Jane Dobree as a secretary (3 pages) |
17 July 2013 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom on 17 July 2013 (2 pages) |
17 July 2013 | Appointment of Nicola Jane Dobree as a director (3 pages) |
17 July 2013 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom on 17 July 2013 (2 pages) |
17 July 2013 | Appointment of Nicola Jane Dobree as a secretary (3 pages) |
8 July 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
8 July 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|