London
WC1H 9BQ
Director Name | Ms Jennifer Decoteau |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2016(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(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 Mark Richard Palmer-Edgecumbe |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House, 7-12 Tavistock Square London WC1H 9BQ |
Registered Address | C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
100 at £1 | Qa Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £450,920 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
30 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 January 2020 | Registered office address changed from Lynton House, 7-12 Tavistock Square London WC1H 9BQ to C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 7 January 2020 (2 pages) |
6 January 2020 | Statement of affairs (7 pages) |
6 January 2020 | Appointment of a voluntary liquidator (4 pages) |
6 January 2020 | Resolutions
|
12 October 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
15 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
10 August 2018 | Resolutions
|
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
20 October 2016 | Termination of appointment of Mark Richard Palmer-Edgecumbe as a director on 30 September 2016 (1 page) |
20 October 2016 | Appointment of Ms Jennifer Decoteau as a director on 30 September 2016 (2 pages) |
20 October 2016 | Termination of appointment of Mark Richard Palmer-Edgecumbe as a director on 30 September 2016 (1 page) |
20 October 2016 | Appointment of Ms Jennifer Decoteau as a director on 30 September 2016 (2 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 March 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
14 July 2015 | Appointment of Mr Mark Richard Palmer-Edgecumbe as a director on 11 October 2013 (2 pages) |
14 July 2015 | Termination of appointment of Mark Richard Palmer-Edgecumbe as a director on 7 May 2015 (1 page) |
14 July 2015 | Appointment of Mr Mark Richard Palmer-Edgecumbe as a director on 11 October 2013 (2 pages) |
14 July 2015 | Termination of appointment of Mark Richard Palmer-Edgecumbe as a director on 7 May 2015 (1 page) |
14 July 2015 | Termination of appointment of Mark Richard Palmer-Edgecumbe as a director on 7 May 2015 (1 page) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
30 June 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
14 May 2015 | Company name changed 5S visual suppies LIMITED\certificate issued on 14/05/15
|
14 May 2015 | Company name changed 5S visual suppies LIMITED\certificate issued on 14/05/15
|
13 May 2015 | Appointment of Mr Mark Richard Palmer-Edgecumbe as a director on 7 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Mark Richard Palmer-Edgecumbe as a director on 7 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Mark Richard Palmer-Edgecumbe as a director on 7 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Graham Michael Cowan as a director on 11 October 2013 (1 page) |
8 May 2015 | Termination of appointment of Graham Michael Cowan as a director on 11 October 2013 (1 page) |
8 May 2015 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Lynton House, 7-12 Tavistock Square London WC1H 9BQ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Lynton House, 7-12 Tavistock Square London WC1H 9BQ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Lynton House, 7-12 Tavistock Square London WC1H 9BQ on 8 May 2015 (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Registered office address changed from 4a Chester Road Gresford Wrexham LL12 8TN United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 4a Chester Road Gresford Wrexham LL12 8TN United Kingdom on 22 October 2013 (1 page) |
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|