248 Marylebone Road
London
NW1 6BB
LLP Designated Member Name | Mr Mitchell Mendel |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248 Marylebone Road London NW1 6BB |
LLP Designated Member Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
LLP Designated Member Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
LLP Member Name | Ashings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2016) |
Correspondence Address | Northside House Mount Pleasant Cockfosters Herts EN4 9EB |
Telephone | 020 84920770 |
---|---|
Telephone region | London |
Registered Address | 5th Floor Grove House 248 Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£155,474 |
Cash | £8 |
Current Liabilities | £182,355 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 1 April 2021 (overdue) |
4 May 2023 | Liquidators' statement of receipts and payments to 28 February 2023 (24 pages) |
---|---|
25 April 2022 | Liquidators' statement of receipts and payments to 28 February 2022 (34 pages) |
21 April 2021 | Registered office address changed from 2nd Floor Solar House 915 High Road London N12 8QJ England to 5th Floor Grove House 248 Marylebone Road London NW1 6BB on 21 April 2021 (2 pages) |
6 April 2021 | Determination (1 page) |
19 March 2021 | Appointment of a voluntary liquidator (3 pages) |
19 March 2021 | Statement of affairs (10 pages) |
28 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
18 February 2019 | Member's details changed for Mr Mitchell Mendel on 26 June 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
17 July 2018 | Registered office address changed from C/O Niren Blake Llp Solar House 2nd Floor 915 High Road London England to 2nd Floor Solar House 915 High Road London N12 8QJ on 17 July 2018 (1 page) |
27 June 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp Solar House 2nd Floor 915 High Road London on 27 June 2018 (1 page) |
5 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
29 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
29 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Termination of appointment of Ashings Limited as a member on 31 October 2016 (1 page) |
12 December 2016 | Termination of appointment of Ashings Limited as a member on 31 October 2016 (1 page) |
14 March 2016 | Annual return made up to 18 February 2016 (4 pages) |
14 March 2016 | Annual return made up to 18 February 2016 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 18 February 2015 (4 pages) |
20 March 2015 | Annual return made up to 18 February 2015 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 May 2014 | Appointment of Ashings Limited as a member (4 pages) |
6 May 2014 | Appointment of Ashings Limited as a member (4 pages) |
2 May 2014 | Annual return made up to 18 February 2014 (3 pages) |
2 May 2014 | Annual return made up to 18 February 2014 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 18 February 2013 (3 pages) |
11 March 2013 | Annual return made up to 18 February 2013 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 18 February 2012 (3 pages) |
6 March 2012 | Annual return made up to 18 February 2012 (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 18 February 2011 (3 pages) |
15 March 2011 | Annual return made up to 18 February 2011 (3 pages) |
15 March 2011 | Member's details changed for Mr Charles Jeffrey Niren on 18 February 2011 (2 pages) |
15 March 2011 | Member's details changed for Mitchell Mendel on 18 February 2011 (2 pages) |
15 March 2011 | Member's details changed for Mitchell Mendel on 18 February 2011 (2 pages) |
15 March 2011 | Member's details changed for Mr Charles Jeffrey Niren on 18 February 2011 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Annual return made up to 18 February 2010 (8 pages) |
4 March 2010 | Annual return made up to 18 February 2010 (8 pages) |
18 August 2009 | LLP member appointed mitchell mendel (1 page) |
18 August 2009 | LLP member appointed mitchell mendel (1 page) |
5 August 2009 | LLP member appointed charles jeffrey niren (1 page) |
5 August 2009 | LLP member appointed charles jeffrey niren (1 page) |
14 July 2009 | Currext from 28/02/2010 to 31/03/2010 (1 page) |
14 July 2009 | Currext from 28/02/2010 to 31/03/2010 (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from the studio st nicholas close elstree herts WD6 4EW (2 pages) |
26 February 2009 | Member resigned qa registrars LIMITED (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from the studio st nicholas close elstree herts WD6 4EW (2 pages) |
26 February 2009 | Member resigned qa nominees LIMITED (2 pages) |
26 February 2009 | Member resigned qa nominees LIMITED (2 pages) |
26 February 2009 | Member resigned qa registrars LIMITED (1 page) |
18 February 2009 | Incorporation document\certificate of incorporation (3 pages) |
18 February 2009 | Incorporation document\certificate of incorporation (3 pages) |