24a Crown Street
Brentwood
Essex
CM14 4BA
Director Name | Paul Jones |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Network Engineer |
Correspondence Address | 119 Alderney Gardens Wickford Essex SS11 7JP |
Secretary Name | Mr Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 29 Victoria Road Warley Brentwood Essex CM14 5DR |
Director Name | Julie Jones |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 04 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2006) |
Role | Photo Lab Assistant |
Correspondence Address | 29 Victoria Road Brentwood Essex CM14 5DR |
Secretary Name | Mrs Paula Margaret Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ridgewell & Boreham A S 24a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mrs Yuka Matsumoto Jones |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 June 2010(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ridgewell & Boreham A S 24a Crown Street Brentwood Essex CM14 4BA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(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 January 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.itstudio.ni.com |
---|
Registered Address | C/O Ridgewell & Boreham A S 24a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Keith Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,649 |
Cash | £42 |
Current Liabilities | £5,626 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
10 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
19 April 2011 | Termination of appointment of Yuka Jones as a director (1 page) |
19 April 2011 | Termination of appointment of Yuka Jones as a director (1 page) |
19 April 2011 | Termination of appointment of Paula Taylor as a secretary (1 page) |
19 April 2011 | Termination of appointment of Paula Taylor as a secretary (1 page) |
11 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Director's details changed for Mr Keith Jones on 1 October 2010 (2 pages) |
28 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Director's details changed for Mr Keith Jones on 1 October 2010 (2 pages) |
28 January 2011 | Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (1 page) |
28 January 2011 | Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (1 page) |
28 January 2011 | Director's details changed for Mr Keith Jones on 1 October 2010 (2 pages) |
28 January 2011 | Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (1 page) |
15 November 2010 | Appointment of Mrs Yuka Jones as a director (2 pages) |
15 November 2010 | Appointment of Mrs Yuka Jones as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
15 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New secretary appointed (1 page) |
30 November 2006 | New secretary appointed (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
16 June 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
16 June 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
24 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
24 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: c/o ridgewell & boreham accountancy services 37 kings road brentwood essex CM14 4DJ (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: c/o ridgewell & boreham accountancy services 37 kings road brentwood essex CM14 4DJ (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
8 September 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
8 September 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 29 victoria road brentwood essex CM14 5DR (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 29 victoria road brentwood essex CM14 5DR (1 page) |
31 January 2005 | Return made up to 25/01/05; full list of members
|
31 January 2005 | Return made up to 25/01/05; full list of members
|
7 December 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
7 December 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
23 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
13 February 2003 | Ad 07/01/03--------- £ si 98@1 (2 pages) |
13 February 2003 | Ad 07/01/03--------- £ si 98@1 (2 pages) |
12 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
12 February 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
12 February 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
12 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 39A green lane ilford essex IG1 1XG (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 39A green lane ilford essex IG1 1XG (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
4 February 2002 | Director resigned (2 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
4 February 2002 | Secretary resigned (2 pages) |
4 February 2002 | Secretary resigned (2 pages) |
4 February 2002 | Director resigned (2 pages) |
25 January 2002 | Incorporation (16 pages) |
25 January 2002 | Incorporation (16 pages) |