London
W8 6BD
Secretary Name | Gaynor Jayne Grew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(1 day after company formation) |
Appointment Duration | 1 year (resigned 07 June 2002) |
Role | Housewife |
Correspondence Address | 11 Carrick Drive Barkingside Essex IG6 2LX |
Director Name | Richard Grew |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 27 June 2001) |
Role | Diamond Setter |
Correspondence Address | 11 Carrick Drive Barkingside Essex IG6 2LX |
Director Name | Mr Jonathan Joseph Maurer |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 April 2012) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beech Drive Borehamwood Hertfordshire WD6 4QU |
Secretary Name | Janine Rachel Maurer |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 2001(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 June 2007) |
Role | Housewife |
Correspondence Address | 20 Beech Drive Borehamwood Hertfordshire WD6 4QU |
Secretary Name | Antonia Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2007(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 2012) |
Role | Company Director |
Correspondence Address | 10a-22 Sterot Nitza Netanya 44262 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(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 | 25 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Floor D, Milburn House Dean Street Newcastle-Upon-Tyne Tyne & Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2010 |
---|---|
Net Worth | £613 |
Cash | £2,229 |
Current Liabilities | £144,979 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2023 | Notice of final account prior to dissolution (13 pages) |
12 September 2022 | Progress report in a winding up by the court (11 pages) |
16 September 2021 | Progress report in a winding up by the court (10 pages) |
5 September 2020 | Progress report in a winding up by the court (10 pages) |
17 September 2019 | Progress report in a winding up by the court (10 pages) |
16 October 2018 | Progress report in a winding up by the court (12 pages) |
25 September 2017 | Progress report in a winding up by the court (12 pages) |
25 September 2017 | Progress report in a winding up by the court (12 pages) |
19 January 2016 | Appointment of a liquidator (1 page) |
19 January 2016 | Court order insolvency:co to remove/replace liquidator (9 pages) |
19 January 2016 | Appointment of a liquidator (1 page) |
19 January 2016 | Court order insolvency:co to remove/replace liquidator (9 pages) |
25 September 2014 | Registered office address changed from Suite 110 3Rd Floor 36 Langham Street London W1W 7AP United Kingdom to Floor D, Milburn House Dean Street Newcastle-upon-Tyne Tyne & Wear NE1 1LE on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from Suite 110 3Rd Floor 36 Langham Street London W1W 7AP United Kingdom to Floor D, Milburn House Dean Street Newcastle-upon-Tyne Tyne & Wear NE1 1LE on 25 September 2014 (2 pages) |
24 September 2014 | Appointment of a liquidator (1 page) |
24 September 2014 | Appointment of a liquidator (1 page) |
28 November 2013 | Order of court to wind up (2 pages) |
28 November 2013 | Order of court to wind up (2 pages) |
23 October 2013 | Order of court to wind up (2 pages) |
23 October 2013 | Order of court to wind up (2 pages) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | Compulsory strike-off action has been suspended (1 page) |
30 July 2012 | Register inspection address has been changed (1 page) |
30 July 2012 | Register inspection address has been changed (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Termination of appointment of Antonia Levy as a secretary (1 page) |
18 April 2012 | Appointment of Rts (Uk) Services Ltd as a secretary (2 pages) |
18 April 2012 | Appointment of Rts (Uk) Services Ltd as a secretary (2 pages) |
18 April 2012 | Termination of appointment of Jonathan Maurer as a director (1 page) |
18 April 2012 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 18 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Jonathan Maurer as a director (1 page) |
18 April 2012 | Termination of appointment of Antonia Levy as a secretary (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
7 September 2010 | Director's details changed for Jonathan Joseph Maurer on 25 May 2010 (2 pages) |
7 September 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Jonathan Joseph Maurer on 25 May 2010 (2 pages) |
7 September 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 August 2008 | Return made up to 25/05/08; full list of members (6 pages) |
6 August 2008 | Return made up to 25/05/08; full list of members (6 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Return made up to 25/05/07; full list of members (6 pages) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Return made up to 25/05/07; full list of members (6 pages) |
21 July 2007 | Secretary resigned (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 18 holywell row london EC2A 4JB (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 18 holywell row london EC2A 4JB (2 pages) |
16 January 2007 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
16 January 2007 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
12 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
26 July 2004 | Return made up to 25/05/04; full list of members (6 pages) |
26 July 2004 | Return made up to 25/05/04; full list of members (6 pages) |
25 June 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
25 June 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
23 January 2004 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
23 January 2004 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
20 August 2003 | Return made up to 25/05/03; full list of members (6 pages) |
20 August 2003 | Return made up to 25/05/03; full list of members (6 pages) |
26 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
26 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 27 holywell row london EC2A 4JB (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 27 holywell row london EC2A 4JB (1 page) |
27 August 2002 | Return made up to 25/05/02; full list of members
|
27 August 2002 | Return made up to 25/05/02; full list of members
|
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 27 holywell row london EC2A 4JB (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 27 holywell row london EC2A 4JB (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 June 2001 | Director resigned (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
25 May 2001 | Incorporation (16 pages) |
25 May 2001 | Incorporation (16 pages) |