Viersen
41748
Germany
Director Name | Richard Harms |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Consultant |
Correspondence Address | 229 Rotherhithe Street London SE16 5XW |
Director Name | Mr Ronald Frank Steele |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Middle Halings Halings Lane Denham Uxbridge Middlesex UB9 5DQ |
Director Name | Mr Nathan Frederick Walsh |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 October 2012) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 287 Talbot Road Stretford Manchester M32 0YA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Director Name | QA Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Butler & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | Walmar House 288-292 Regent Street London W1B 3AL |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 287 Talbot Road Stretford Manchester M32 0YA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3.9m at £0.02 | Simon Livesey 7.65% Ordinary |
---|---|
3.4m at £0.02 | Honch Holdings LTD 6.69% Ordinary |
- | OTHER 56.49% - |
2.5m at £0.02 | Philip Anthony Walsh 4.82% Ordinary |
1.6m at £0.02 | Rebecca Jean Walsh 3.14% Ordinary |
1.4m at £0.02 | Stephen Litchfield 2.75% Ordinary |
1.3m at £0.02 | Police5 Group PLC 2.54% Ordinary |
920k at £0.02 | Edward Watts 1.80% Ordinary |
810k at £0.02 | Aaron Philip Walsh 1.59% Ordinary |
810k at £0.02 | Rebecca J.l Walsh 1.59% Ordinary |
800k at £0.02 | Nathan Frederick Walsh 1.57% Ordinary |
763.3k at £0.02 | Stuart Ackroyd 1.50% Ordinary |
740k at £0.02 | Ronald Steele 1.45% Ordinary |
714.3k at £0.02 | Gerald A. David 1.40% Ordinary |
698.3k at £0.02 | Frank A. Jowett 1.37% Ordinary |
586.3k at £0.02 | Dennis Lloyd 1.15% Ordinary |
538.3k at £0.02 | Howard Ripley 1.06% Ordinary |
531.9k at £0.02 | Graham Dormer 1.04% Ordinary |
140k at £0.02 | Lionel Cooper 0.27% Ordinary |
52.6k at £0.02 | Alan Geoffrey Baker 0.10% Ordinary |
22k at £0.02 | Geoffrey John Paul Browne 0.04% Ordinary |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Termination of appointment of Nathan Frederick Walsh as a director on 26 October 2012 (1 page) |
30 October 2012 | Termination of appointment of Nathan Walsh as a director (1 page) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Termination of appointment of Butler & Co as a secretary (1 page) |
24 July 2012 | Termination of appointment of Butler & Co as a secretary on 2 April 2012 (1 page) |
29 May 2012 | Appointment of Mr Nathan Frederick Walsh as a director on 1 May 2012 (2 pages) |
29 May 2012 | Appointment of Mr Nathan Frederick Walsh as a director (2 pages) |
3 May 2012 | Full accounts made up to 31 October 2011 (14 pages) |
3 May 2012 | Full accounts made up to 31 October 2011 (14 pages) |
4 October 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (27 pages) |
4 October 2011 | Termination of appointment of Ronald Frank Steele as a director on 22 July 2010 (1 page) |
4 October 2011 | Termination of appointment of Ronald Steele as a director (1 page) |
4 October 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (27 pages) |
15 August 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 15 August 2011 (2 pages) |
11 July 2011 | Full accounts made up to 31 October 2010 (7 pages) |
11 July 2011 | Full accounts made up to 31 October 2010 (7 pages) |
11 July 2011 | Amended full accounts made up to 31 October 2009 (7 pages) |
11 July 2011 | Amended full accounts made up to 31 October 2009 (7 pages) |
24 July 2010 | Director's details changed for Simon Mark Livesey on 26 June 2010 (3 pages) |
24 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (12 pages) |
24 July 2010 | Director's details changed for Simon Mark Livesey on 26 June 2010 (3 pages) |
24 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (12 pages) |
6 February 2010 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
6 February 2010 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
23 December 2009 | Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages) |
23 December 2009 | Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages) |
24 July 2009 | Return made up to 26/06/09; full list of members (19 pages) |
24 July 2009 | Return made up to 26/06/09; full list of members (19 pages) |
26 January 2009 | Application to commence business (2 pages) |
26 January 2009 | Application to commence business
|
26 January 2009 | Commence business and borrow (1 page) |
16 January 2009 | Appointment terminated director richard harms (1 page) |
16 January 2009 | Appointment Terminated Director richard harms (1 page) |
20 October 2008 | Secretary appointed butler & co (1 page) |
20 October 2008 | Secretary appointed butler & co (1 page) |
8 October 2008 | Director appointed simon mark livesey (1 page) |
8 October 2008 | Director appointed richard harms (2 pages) |
8 October 2008 | Director appointed simon mark livesey (1 page) |
8 October 2008 | Director appointed ronald frank steele (2 pages) |
8 October 2008 | Director appointed richard harms (2 pages) |
8 October 2008 | Director appointed ronald frank steele (2 pages) |
9 July 2008 | Appointment terminate, director and secretary qa registrars LIMITED logged form (1 page) |
9 July 2008 | Appointment Terminate, Director And Secretary Qa Registrars LIMITED Logged Form (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from the studio st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
4 July 2008 | Appointment Terminated Director qa nominees LIMITED (1 page) |
4 July 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from the studio st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 June 2008 | Incorporation (20 pages) |
26 June 2008 | Incorporation (20 pages) |