London
WC1A 1HB
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 3rd Floor, Fairgate House, 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Qa Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
21 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
15 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
13 February 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
24 November 2016 | Termination of appointment of Graham Cowan as a director on 20 September 2016 (1 page) |
24 November 2016 | Termination of appointment of Graham Cowan as a director on 20 September 2016 (1 page) |
24 November 2016 | Appointment of Mr Michael Charles Smith as a director on 20 September 2016 (2 pages) |
24 November 2016 | Appointment of Mr Michael Charles Smith as a director on 20 September 2016 (2 pages) |
20 September 2016 | Registered office address changed from Suite 100, the Studio, St. Nicholas Close Elstree Hertfordshire WD6 3EW to 3rd Floor, Fairgate House, 78 New Oxford Street London WC1A 1HB on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Suite 100, the Studio, St. Nicholas Close Elstree Hertfordshire WD6 3EW to 3rd Floor, Fairgate House, 78 New Oxford Street London WC1A 1HB on 20 September 2016 (1 page) |
3 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
3 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
4 January 2016 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Suite 100, the Studio, St. Nicholas Close Elstree Hertfordshire WD6 3EW on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Suite 100, the Studio, St. Nicholas Close Elstree Hertfordshire WD6 3EW on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
19 November 2014 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 19 November 2014 (1 page) |
19 November 2014 | Company name changed risk evolution financialtechnology LTD\certificate issued on 19/11/14
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|
19 November 2014 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 19 November 2014 (1 page) |
19 November 2014 | Company name changed risk evolution financialtechnology LTD\certificate issued on 19/11/14
|