London
NW11 9NG
Secretary Name | Abigail Bamberger |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Alba Gardens London NW11 9NS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£153,155 |
Cash | £196 |
Current Liabilities | £612 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
2 March 2023 | Delivered on: 8 March 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 February 2008 | Delivered on: 6 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
11 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
8 March 2023 | Registration of charge 064442900002, created on 2 March 2023 (77 pages) |
20 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
13 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 May 2019 | Registered office address changed from 15 Alba Gardens London NW11 9NS to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 23 May 2019 (1 page) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
17 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 February 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
16 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
24 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from new burlington house 1075 finchley road london NW11 0PU (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from new burlington house 1075 finchley road london NW11 0PU (1 page) |
2 April 2009 | Return made up to 04/12/08; full list of members (3 pages) |
2 April 2009 | Return made up to 04/12/08; full list of members (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Ad 04/12/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
9 January 2008 | Ad 04/12/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | New director appointed (3 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Incorporation (16 pages) |
4 December 2007 | Incorporation (16 pages) |