915 High Road
London
N12 8QJ
Director Name | Mr John William Gunn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Secretary Name | Mr Nilesh Kumar Jagatia |
---|---|
Status | Closed |
Appointed | 21 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(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 | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2018(same day as company formation) |
Correspondence Address | The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2018(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
29 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2018 | Appointment of Mr Nilesh Kumar Jagatia as a secretary on 21 March 2018 (2 pages) |
15 October 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH United Kingdom to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 15 October 2018 (1 page) |
15 October 2018 | Appointment of Miss Samantha Esqulant as a director on 21 March 2018 (2 pages) |
15 October 2018 | Appointment of Mr John William Gunn as a director on 21 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Qa Nominees Limited as a director on 21 March 2018 (1 page) |
21 March 2018 | Termination of appointment of Graham Michael Cowan as a director on 21 March 2018 (1 page) |
21 March 2018 | Termination of appointment of Qa Registrars Limited as a secretary on 21 March 2018 (1 page) |
21 March 2018 | Incorporation
Statement of capital on 2018-03-21
|