London
N3 3RA
Director Name | David Alan Sherman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 07 October 2008) |
Role | Property Cd |
Country of Residence | United Kingdom |
Correspondence Address | 66 Windermere Avenue London N3 3RA |
Secretary Name | Anne Sarah Sherman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(3 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Windermere Avenue London N3 3RA |
Secretary Name | David Alan Sherman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 02 May 2002) |
Role | Property Cd |
Country of Residence | United Kingdom |
Correspondence Address | 66 Windermere Avenue London N3 3RA |
Secretary Name | Pauline Ann Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2003) |
Role | Secretary |
Correspondence Address | 20 Lowry Villas Cotman Gardens South Shields Tyne & Wear NE34 8HZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(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 | 21 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 27 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2008 | Application for striking-off (1 page) |
10 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2005 | Return made up to 21/03/05; full list of members (7 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
7 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
27 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
25 January 2004 | Registered office changed on 25/01/04 from: 66 windermere avenue london N3 3RA (1 page) |
8 January 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
16 April 2003 | New secretary appointed (2 pages) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
16 May 2002 | Return made up to 21/03/02; full list of members
|
13 May 2002 | New secretary appointed (1 page) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
2 April 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 12 albermarle mansions heath drive london NW3 7TA (1 page) |
21 April 2000 | Secretary resigned (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 April 2000 | Director resigned (1 page) |
21 March 2000 | Incorporation (17 pages) |